Advanced company searchLink opens in new window

PREPAID FINANCIAL SERVICES LIMITED

Company number 06337638

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)
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
07 Apr 2020 TM02 Termination of appointment of Valerie Willis as a secretary on 31 March 2020
18 Feb 2020 PSC01 Notification of Noel Moran as a person with significant control on 8 August 2016
18 Feb 2020 PSC07 Cessation of Prepaid Financial Services (Ireland) Ltd as a person with significant control on 8 August 2016
15 Aug 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
17 Oct 2017 CH01 Director's details changed for Mr Oren Haim Rose on 17 October 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CH03 Secretary's details changed for Valerie Willis on 23 June 2017
14 Jun 2017 AD01 Registered office address changed from Fifth Floor, Langham House Regent Street London W1B 3AT England to Fifth Floor, Langham House 302-308 Regent Street London W1B 3AT on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from 36 Carnaby Street 4th Floor London W1F 7DR to Fifth Floor, Langham House Regent Street London W1B 3AT on 14 June 2017
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,002
06 May 2016 AP01 Appointment of Mr Lee James Britton as a director on 1 January 2016
06 May 2016 AP01 Appointment of Mr Oren Haim Rose as a director on 1 January 2016
06 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,002
17 Jun 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,002
20 May 2014 CH01 Director's details changed for Valerie Willis on 1 January 2014
20 May 2014 CH01 Director's details changed for Mr. Noel Gerard Moran on 1 January 2014