- Company Overview for CAB PAYMENTS HOLDINGS PLC (09659405)
- Filing history for CAB PAYMENTS HOLDINGS PLC (09659405)
- People for CAB PAYMENTS HOLDINGS PLC (09659405)
- More for CAB PAYMENTS HOLDINGS PLC (09659405)
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) |
---|---|---|---|
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
27 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Temitope Olugbeminiyi Lawani as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Babatunde Temitope Soyoye as a person with significant control on 6 April 2016 | |
09 May 2017 | TM01 | Termination of appointment of Paul Anthony Batchelor as a director on 30 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Mary Reilly as a director on 30 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Jeremy Parrish as a director on 4 April 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Albert Cornelis Maasland as a director on 7 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Richard Philip Jones as a director on 6 February 2017 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
10 Nov 2016 | CERTNM |
Company name changed merlin holdco (uk) LTD\certificate issued on 10/11/16
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AD01 | Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to St Nicholas House St. Nicholas Road Sutton Surrey SM1 1EL on 26 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 26 September 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
08 Jul 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 May 2016 | AP01 | Appointment of Ms Mary Reilly as a director on 19 April 2016 | |
12 May 2016 | AP01 | Appointment of Mr Douglas Maclennan as a director on 19 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Rhea Leom Hood as a director on 19 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Paul Gerard Cunningham as a director on 19 April 2016 | |
12 May 2016 | AP01 | Appointment of Mr Arnold Onyekwere Ekpe as a director on 19 April 2016 |