Advanced company searchLink opens in new window

3C PAYMENT UK LTD

Company number 03257901

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)
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
02 Oct 2018 AP01 Appointment of Mr Timothy Goodwin as a director on 1 March 2016
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
11 Aug 2016 AD01 Registered office address changed from Regal House 7th Floor 70 London Road Twickenham Middlesex TW1 3QS to Regal House 8th Floor London Road Twickenham TW1 3QS on 11 August 2016
04 Aug 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 CERTNM Company name changed six payment services (uk) LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
01 Mar 2016 AP03 Appointment of Mr Christian De Biasio as a secretary on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Thomas Mirko Oberholzer as a director on 29 February 2016
01 Mar 2016 TM02 Termination of appointment of Thomas Mirko Oberholzer as a secretary on 29 February 2016
15 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
22 Oct 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
11 Nov 2013 AA Full accounts made up to 31 December 2012
06 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
20 Dec 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Felix Aeschlimann as a director
15 Nov 2012 AR01 Annual return made up to 2 October 2011 with full list of shareholders
17 Oct 2012 AR01 Annual return made up to 2 October 2010 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Thomas Mirko Oberholzer on 4 April 2012
17 Oct 2012 CH01 Director's details changed for Felix Georg Aeschlimann on 4 April 2012