- Company Overview for CHAINTECH SERVICES LTD (09201333)
- Filing history for CHAINTECH SERVICES LTD (09201333)
- People for CHAINTECH SERVICES LTD (09201333)
- More for CHAINTECH SERVICES LTD (09201333)
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) |
---|---|---|---|
10 Oct 2017 | TM01 | Termination of appointment of Paul Taylor as a director on 1 September 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Khalil Ahmed as a director on 1 September 2017 | |
01 Oct 2017 | AP04 | Appointment of Freshstart Consultants (Uk) Ltd as a secretary on 1 September 2017 | |
01 Oct 2017 | AP01 | Appointment of Mr Paul Taylor as a director on 1 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mr Khalil Ahmed on 26 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 September 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR to Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR on 17 August 2016 | |
17 Aug 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 18/01/2017 as it was factually inaccurate.
|
|
17 Aug 2016 | TM01 | Termination of appointment of Parminder Vikas Nafir as a director on 8 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Khalil Ahmed as a director on 5 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Mander Centre 2nd Floor Wolverhampton WV1 3NH England to Suite 6.02 1 Aire Street Leeds Yorkshire LS1 4PR on 17 August 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jul 2016 | AP01 | Appointment of Mr Parminder Nafir as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Khalil Ahmed as a director on 29 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR to Mander Centre 2nd Floor Wolverhampton WV1 3NH on 27 June 2016 | |
04 Nov 2015 | CERTNM |
Company name changed pixpay solutions LTD\certificate issued on 04/11/15
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Karl Ahmed on 1 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Khalil Ahmed on 1 March 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR England to C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR on 3 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Suite 265 5 High St Maidenhead SL6 1JN England to C/O Suite 6.02 1 Aire Street Aire Street Leeds LS1 4PR on 3 September 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from The Light Box 111 Power Road London W4 5PY England to Suite 265 5 High St Maidenhead SL6 1JN on 31 July 2015 |