Advanced company searchLink opens in new window

CAB PAYMENTS HOLDINGS PLC

Company number 09659405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 67,500,001
01 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 59,000,001
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
  • GBP 51,600,001
10 Nov 2016 CERTNM Company name changed merlin holdco (uk) LTD\certificate issued on 10/11/16
  • CONNOT ‐ Change of name notice
21 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-07
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
  • GBP 38,600,001
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