- Company Overview for CARD PROCESSING SERVICE LIMITED (07654955)
- Filing history for CARD PROCESSING SERVICE LIMITED (07654955)
- People for CARD PROCESSING SERVICE LIMITED (07654955)
- Registers for CARD PROCESSING SERVICE LIMITED (07654955)
- More for CARD PROCESSING SERVICE LIMITED (07654955)
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) |
---|---|---|---|
11 Apr 2019 | TM01 | Termination of appointment of Christian Nellemann as a director on 22 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jan 2019 | PSC05 | Change of details for Xln Card Processing Solutions Limited as a person with significant control on 13 September 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
20 Jan 2015 | AD01 | Registered office address changed from 69 Bondway London SW8 1SQ to First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP on 20 January 2015 | |
23 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from 60 Bondway London SW8 1SQ United Kingdom on 8 June 2012 | |
22 Jul 2011 | AP01 | Appointment of Mr Christian Nellemann as a director | |
22 Jul 2011 | AD01 | Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 22 July 2011 |