- Company Overview for COMMA PAYMENTS LTD (12162141)
- Filing history for COMMA PAYMENTS LTD (12162141)
- People for COMMA PAYMENTS LTD (12162141)
- More for COMMA PAYMENTS LTD (12162141)
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) |
---|---|---|---|
09 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
09 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
09 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 Sep 2024 | CH01 | Director's details changed for Mr Alex George Mifsud on 26 June 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
14 May 2024 | AA01 | Previous accounting period shortened from 1 March 2024 to 31 December 2023 | |
01 Mar 2024 | AA | Total exemption full accounts made up to 1 March 2023 | |
01 Mar 2024 | AA01 | Current accounting period shortened from 30 June 2023 to 1 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
04 Jul 2023 | CH01 | Director's details changed for Mr Alex George Mifsud on 27 June 2023 | |
02 Jul 2023 | CH01 | Director's details changed for Mr Adrian Mizzi on 27 June 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2 July 2023 | |
08 Mar 2023 | PSC02 | Notification of Paystratus Group Limited as a person with significant control on 1 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Thomas Edward Beckenham as a person with significant control on 1 March 2023 | |
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
07 Mar 2023 | AD01 | Registered office address changed from 191 Wood Lane London W12 7FP United Kingdom to 128 City Road London EC1V 2NX on 7 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Adrian Mizzi as a director on 1 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Alex George Mifsud as a director on 1 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Rory John Stirling as a director on 1 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of James Alexander Devlin as a director on 1 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Nicholas Jeffrey Sando as a director on 1 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Thomas Edward Beckenham as a director on 1 March 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Portman Wills as a director on 10 February 2023 | |
07 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 |