- Company Overview for SIMPLEX PAYMENT SERVICES LIMITED (10647713)
- Filing history for SIMPLEX PAYMENT SERVICES LIMITED (10647713)
- People for SIMPLEX PAYMENT SERVICES LIMITED (10647713)
- More for SIMPLEX PAYMENT SERVICES LIMITED (10647713)
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) |
---|---|---|---|
15 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
06 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
13 Apr 2023 | TM01 | Termination of appointment of Philip John Atherton as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Guy Nessi Douek as a director on 31 March 2023 | |
06 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Dec 2022 | AP01 | Appointment of Shemer Katz as a director on 30 November 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Nimrod Lehavi as a director on 15 November 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 5th Floor One Smart’S Place London WC2B 5LW on 8 March 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Philip John Atherton on 1 February 2022 | |
30 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2021 | PSC07 | Cessation of Simplexcc Limited as a person with significant control on 2 March 2017 | |
30 Nov 2021 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 19 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 73 Cornhill London EC3V 3QQ on 22 November 2021 | |
01 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Sep 2021 | TM01 | Termination of appointment of Adrian Vivian Weller as a director on 2 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Philip Atherton as a director on 2 September 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Aug 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 | |
05 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
26 Nov 2019 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 20 November 2019 |