RIGHTCARD PAYMENT SERVICES LIMITED
Company number 09163262
- Company Overview for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- Filing history for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- People for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- More for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
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) |
---|---|---|---|
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
26 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 May 2016 | AP01 | Appointment of Mr Vyash Avinash Povetrash Baidjnath Misier as a director on 26 April 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 10 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 February 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr Mauricio Pinheiro Barbosa on 5 August 2014 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Rogerio Alves De Sousa on 5 August 2014 | |
24 Aug 2015 | AD01 | Registered office address changed from 27 Kilburn Lane London W10 4AE United Kingdom to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 24 August 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 27 Kilburn Lane Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W104AE United Kingdom to 27 Kilburn Lane Kilburn Lane 80 Scrubbs Lane London W10 4AE on 24 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 310 Suite Cumberland House, 80 Scrubbs Lane London NW10 6RF United Kingdom to 27 Kilburn Lane 80 Scrubbs Lane London W104AE on 17 April 2015 |