- Company Overview for EURONET PAYMENT SERVICES LIMITED (06975932)
- Filing history for EURONET PAYMENT SERVICES LIMITED (06975932)
- People for EURONET PAYMENT SERVICES LIMITED (06975932)
- More for EURONET PAYMENT SERVICES LIMITED (06975932)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2018 | AD01 | Registered office address changed from 6th Floor Watson House 54 Baker Street London W1U 7BU to 5th Floor, North Block 55 Baker Street London W1U 7EU on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mrs Alison Ingrid Sparks on 1 March 2018 | |
01 Mar 2018 | CH03 | Secretary's details changed for Mrs Alison Ingrid Sparks on 1 March 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Sep 2014 | MA | Memorandum and Articles of Association | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
03 Dec 2013 | TM01 | Termination of appointment of Timothy Fanning as a director | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
27 Aug 2013 | AD02 | Register inspection address has been changed from 1St Floor, Devonshire House Devonshire Street London W1W 5DS United Kingdom | |
15 Aug 2013 | AP01 | Appointment of Mr Desmond Brian Acosta as a director | |
06 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Oct 2012 | AD01 | Registered office address changed from 1St Floor Devonshire House 1 Devonshire Street London W1W 5DS on 30 October 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Desmond Acosta as a director | |
24 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Ian Hayman as a director | |
17 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
04 Nov 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
|