PREPAID FINANCIAL SERVICES LIMITED
Company number 06337638
- Company Overview for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- Filing history for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- People for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- Charges for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- More for PREPAID FINANCIAL SERVICES LIMITED (06337638)
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) |
---|---|---|---|
26 Jan 2022 | TM02 | Termination of appointment of Sonya Tissera-Isaacs as a secretary on 17 January 2022 | |
26 Jan 2022 | AP03 | Appointment of Niamh Duddy as a secretary on 17 January 2022 | |
08 Jan 2022 | TM02 | Termination of appointment of Cathal Smyth as a secretary on 7 January 2022 | |
08 Jan 2022 | AP03 | Appointment of Mrs Sonya Tissera-Isaacs as a secretary on 7 January 2022 | |
17 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|
|
25 Nov 2021 | AP01 | Appointment of Ms Lorraine Buhagiar as a director on 24 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Thomas Anthony Cregan as a director on 24 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Lee James Britton as a director on 29 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Thomas Anthony Cregan as a director on 6 October 2021 | |
27 Sep 2021 | MR01 | Registration of charge 063376380001, created on 24 September 2021 | |
08 Sep 2021 | AP03 | Appointment of Mr Cathal Smyth as a secretary on 19 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Noel Gerard Moran as a director on 29 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
25 Nov 2020 | AD01 | Registered office address changed from Fifth Floor, Langham House 302-308 Regent Street London W1B 3AT England to Langham House 5th Floor 12 Little Portland Street Marylebone London W1W 8BJ W1W 8BJ on 25 November 2020 | |
07 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jun 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
14 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2020 | PSC07 | Cessation of Noel Moran as a person with significant control on 31 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Andrew Betts as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Valerie Willis as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Oren Haim Rose as a director on 31 March 2020 |