- Company Overview for WISE PAYMENTS LIMITED (07209813)
- Filing history for WISE PAYMENTS LIMITED (07209813)
- People for WISE PAYMENTS LIMITED (07209813)
- Charges for WISE PAYMENTS LIMITED (07209813)
- Registers for WISE PAYMENTS LIMITED (07209813)
- More for WISE PAYMENTS LIMITED (07209813)
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 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
22 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
24 Oct 2019 | AP03 | Appointment of Jane Fahey as a secretary on 16 October 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
24 Sep 2019 | MR01 | Registration of charge 072098130008, created on 18 September 2019 | |
24 Sep 2019 | MR01 | Registration of charge 072098130009, created on 18 September 2019 | |
24 Sep 2019 | MR01 | Registration of charge 072098130010, created on 18 September 2019 | |
18 Jul 2019 | AP01 | Appointment of Ingo Jeroen Uytdehaage as a director on 17 July 2019 | |
18 Jul 2019 | AP01 | Appointment of David Bolling Wells as a director on 17 July 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Jenifer Elizabeth Swallow as a secretary on 12 June 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | MR04 | Satisfaction of charge 072098130006 in full | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
11 Apr 2019 | CH01 | Director's details changed for Taavet Hinrikus on 28 February 2018 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Kristo Kaarmann on 1 April 2019 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
13 Mar 2019 | MR01 | Registration of charge 072098130007, created on 1 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 072098130002 in full | |
19 Feb 2019 | MR01 | Registration of charge 072098130006, created on 1 February 2019 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
12 Nov 2018 | AD02 | Register inspection address has been changed from Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF |