Advanced company searchLink opens in new window

CYBERSOURCE NI LIMITED

Company number NI069193

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)
23 Aug 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Appointment of director patricia anne fukami
02 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 15,001
05 Jun 2013 CH01 Director's details changed for Simon Stokes on 1 May 2013
05 Jun 2013 CH01 Director's details changed for Mr Michael Walsh on 1 May 2013
05 Jun 2013 CH01 Director's details changed for Neil Buckley on 1 May 2013
05 Jun 2013 CH01 Director's details changed for Mr Michael Walsh on 1 July 2010
05 Jun 2013 CH01 Director's details changed for Simon Stokes on 1 October 2009
05 Jun 2013 CH01 Director's details changed for Neil Buckley on 1 October 2009
13 Feb 2013 AA Full accounts made up to 30 September 2012
21 Dec 2012 TM01 Termination of appointment of David Kim as a director
18 Dec 2012 AD01 Registered office address changed from C/O George Clements 9Th Floor Victoria House Gloucester Street Belfast Ireland BT1 4LS Northern Ireland on 18 December 2012
18 Dec 2012 TM02 Termination of appointment of David Kim as a secretary
18 Dec 2012 AP01 Appointment of Particia Anne Fukami as a director
  • ANNOTATION A second filed AP01 form (appointment of director patricia anne fukami) was registered on 23/08/2013
17 Dec 2012 AP04 Appointment of Tuglaw Secretarial Limited as a secretary
17 Dec 2012 TM02 Termination of appointment of George Clements as a secretary
17 Dec 2012 TM02 Termination of appointment of David Kim as a secretary
17 Dec 2012 TM01 Termination of appointment of George Clements as a director
29 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 30 September 2011
09 Nov 2011 AP03 Appointment of Mr. David Jong-Min Kim as a secretary
09 Nov 2011 AP01 Appointment of Mr. David Jong-Min Kim as a director
08 Nov 2011 TM01 Termination of appointment of Steven Pellizzer as a director
08 Nov 2011 TM02 Termination of appointment of Steven Pellizzer as a secretary
15 Jul 2011 AA Full accounts made up to 30 September 2010