Advanced company searchLink opens in new window

EMERGING PAYMENTS LIMITED

Company number 05331729

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)
05 Feb 2024 AD01 Registered office address changed from St. Clement's House St. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom to St. Clement's House 27 Clement's Lane London EC4N 7AE on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom to St. Clement's House St. Clement's House 27 Clement's Lane London EC4N 7AE on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England to 27 st. Clement's House 27 Clement's Lane London EC4N 7AE on 5 February 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 AD01 Registered office address changed from C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom to Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ on 8 August 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CH03 Secretary's details changed for Mrs Victoria Frances Faith Batten on 25 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Ben Agnew on 25 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Antony Vaughan Craddock on 25 October 2022
26 Oct 2022 AD01 Registered office address changed from Runway East, 20 st Thomas Street, London Runway East St. Thomas Street London SE1 9RS England to C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS on 26 October 2022
06 Oct 2022 TM01 Termination of appointment of David John Hunter as a director on 8 September 2022
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to Runway East, 20 st Thomas Street, London Runway East St. Thomas Street London SE1 9RS on 13 December 2021
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 PSC04 Change of details for Mr Anthony Vaughan Craddock as a person with significant control on 1 April 2021
17 May 2021 PSC01 Notification of Anthony Vaughan Craddock as a person with significant control on 1 April 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 PSC02 Notification of Helicity Limited as a person with significant control on 1 April 2021
17 May 2021 PSC07 Cessation of Antony Vaughan Craddock as a person with significant control on 1 April 2021
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 AP01 Appointment of Mr Ben Agnew as a director on 1 September 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
06 Apr 2020 AP01 Appointment of Mr David John Hunter as a director on 24 March 2020