- Company Overview for WORLDPAY FINANCE LIMITED (07392739)
- Filing history for WORLDPAY FINANCE LIMITED (07392739)
- People for WORLDPAY FINANCE LIMITED (07392739)
- Charges for WORLDPAY FINANCE LIMITED (07392739)
- More for WORLDPAY FINANCE LIMITED (07392739)
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) |
---|---|---|---|
02 Aug 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
12 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
11 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
07 Jan 2016 | AP03 | Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 | |
08 Dec 2015 | AR01 | Annual return made up to 30 September 2015 | |
17 Nov 2015 | SH02 | Sub-division of shares on 16 October 2015 | |
28 Oct 2015 | AUDR | Auditor's report | |
28 Oct 2015 | MAR | Re-registration of Memorandum and Articles | |
28 Oct 2015 | BS | Balance Sheet | |
28 Oct 2015 | AUDS | Auditor's statement | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
28 Oct 2015 | CERTNM |
Company name changed ship submidco LIMITED\certificate issued on 28/10/15
|
|
28 Oct 2015 | CONNOT | Change of name notice | |
27 Oct 2015 | MA | Memorandum and Articles of Association | |
27 Oct 2015 | SH08 | Change of share class name or designation | |
27 Oct 2015 | SH14 |
Redenomination of shares. Statement of capital 16 October 2015
|
|
27 Oct 2015 | SH02 | Consolidation of shares on 16 October 2015 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 073927390002 in full | |
16 Oct 2015 | SH20 | Statement by Directors | |
16 Oct 2015 | SH19 |
Statement of capital on 16 October 2015
|
|
16 Oct 2015 | CAP-SS | Solvency Statement dated 16/10/15 |