Advanced company searchLink opens in new window

VIP PAYMENTS LTD

Company number 09841893

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)
26 Jul 2022 PSC01 Notification of Lili Gorinsek as a person with significant control on 25 July 2022
26 Jul 2022 PSC01 Notification of Dieter Maurer as a person with significant control on 25 July 2022
26 Jul 2022 PSC07 Cessation of Sol 8, Upravljanje Podjetij, D.D. as a person with significant control on 25 July 2022
06 Jan 2022 TM01 Termination of appointment of Robert James Michael Ponting as a director on 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from 14 Coach & Horses Yard 14 Coach & Horses Yard London W1S 2EJ England to 28 Cathedral Road Cardiff CF11 9LJ on 30 August 2021
19 Aug 2021 AP01 Appointment of Mr Comeil Syed Syed Amir Abbas as a director on 1 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 09/06/2020
24 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
17 Oct 2020 CH01 Director's details changed for Mr Robert James Michael Ponting on 16 October 2020
17 Oct 2020 PSC02 Notification of Sol 8, Upravljanje Podjetij, D.D. as a person with significant control on 15 October 2020
17 Oct 2020 PSC07 Cessation of Robert James Michael Ponting as a person with significant control on 15 October 2020
17 Oct 2020 PSC07 Cessation of Sarah Palmer as a person with significant control on 15 October 2020
17 Oct 2020 AD01 Registered office address changed from Peggs Farmhouse Peggs Farm Road Great Haseley Oxford OX44 7LG England to 14 Coach & Horses Yard 14 Coach & Horses Yard London W1S 2EJ on 17 October 2020
23 Sep 2020 PSC04 Change of details for Mr Robert James Michael Ponting as a person with significant control on 22 September 2020
23 Sep 2020 PSC04 Change of details for Mrs Sarah Palmer as a person with significant control on 1 September 2020
24 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
19 May 2019 AA Micro company accounts made up to 31 October 2018
19 May 2019 AD01 Registered office address changed from 158 Elborough Street London SW18 5DL England to Peggs Farmhouse Peggs Farm Road Great Haseley Oxford OX44 7LG on 19 May 2019
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 October 2016