Advanced company searchLink opens in new window

PLANET PAYMENT UK LIMITED

Company number 02076853

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)
30 May 2024 MR04 Satisfaction of charge 020768530009 in full
This document is being processed and will be available in 10 days.
30 May 2024 MR04 Satisfaction of charge 020768530008 in full
This document is being processed and will be available in 10 days.
18 Dec 2023 AP01 Appointment of Mr Eric Jacques Jean Heurtaux as a director on 12 December 2023
18 Dec 2023 AP01 Appointment of Mr David Lincoln Herron as a director on 6 December 2023
18 Dec 2023 TM01 Termination of appointment of Jamie Anthony Keir as a director on 12 December 2023
15 Dec 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 796,000
21 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 4th Floor, Ilona Rose House Manette Street London W1D 4AL England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Somerset House London Road Redhill RH1 1LU to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
03 Jan 2023 AA Full accounts made up to 31 December 2021
02 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
21 Jan 2022 AP01 Appointment of Mr Jamie Anthony Keir as a director on 21 January 2022
14 Jan 2022 PSC07 Cessation of Eurazeo S.E. as a person with significant control on 21 October 2021
11 Jan 2022 TM02 Termination of appointment of Christopher David Parkin as a secretary on 21 December 2021
11 Jan 2022 TM01 Termination of appointment of Christopher David Parkin as a director on 21 December 2021
24 Nov 2021 AA Full accounts made up to 31 December 2020
22 Oct 2021 MR01 Registration of charge 020768530009, created on 21 October 2021
04 Jun 2021 TM01 Termination of appointment of Patrick Gerald Francis Faherty as a director on 28 May 2021
20 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
24 Apr 2020 PSC07 Cessation of Connacht Spv 3 Limited as a person with significant control on 20 November 2019
24 Apr 2020 PSC02 Notification of Franklin Uk Bidco Limited as a person with significant control on 20 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018