- 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) |
---|---|---|---|
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
21 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
11 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
04 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 186-188 City Road London EC1V 2NT to 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ on 4 October 2016 | |
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AR01 |
Annual return made up to 31 March 2016. List of shareholders has changed
Statement of capital on 2016-05-31
Statement of capital on 2016-06-30
|
|
27 May 2016 | AD03 | Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF | |
20 May 2016 | MR04 | Satisfaction of charge 072098130001 in full | |
07 May 2016 | AD02 | Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
19 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
30 Apr 2015 | CH01 | Director's details changed for Taavet Hinrikus on 1 September 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Benjamin Abraham Horowitz on 24 December 2014 |