PAYMENTSHIELD GROUP HOLDINGS LIMITED
Company number 05919794
- Company Overview for PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)
- Filing history for PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)
- People for PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)
- Charges for PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)
- More for PAYMENTSHIELD GROUP HOLDINGS LIMITED (05919794)
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) |
---|---|---|---|
04 Mar 2024 | MR01 | Registration of charge 059197940017, created on 29 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
15 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Jul 2023 | MR01 | Registration of charge 059197940016, created on 21 July 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Diane Cougill as a director on 18 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Feilim Mackle as a director on 18 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 | |
03 Feb 2023 | MR01 | Registration of charge 059197940015, created on 31 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
18 Nov 2022 | TM01 | Termination of appointment of Jonathan Byrne as a director on 1 November 2022 | |
28 Sep 2022 | MR01 | Registration of charge 059197940014, created on 25 September 2022 | |
13 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
13 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
18 Mar 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
18 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
05 Oct 2021 | MR01 | Registration of charge 059197940013, created on 1 October 2021 | |
20 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |