- Company Overview for CCH CARDPAY LIMITED (10053862)
- Filing history for CCH CARDPAY LIMITED (10053862)
- People for CCH CARDPAY LIMITED (10053862)
- More for CCH CARDPAY LIMITED (10053862)
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) |
---|---|---|---|
20 Apr 2021 | CH01 | Director's details changed for Mr Michael Francis Cox on 1 June 2020 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | SH19 |
Statement of capital on 22 July 2019
|
|
22 Jul 2019 | SH20 | Statement by Directors | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | CAP-SS | Solvency Statement dated 01/04/18 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
19 Mar 2019 | CH01 | Director's details changed for Mr Michael Francis Cox on 1 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 | |
14 Aug 2017 | PSC05 | Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|