Advanced company searchLink opens in new window

FIRST PAYMENT MERCHANT SERVICES LIMITED

Company number 07795635

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)
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Mr Arif Babayev on 10 March 2023
17 Jan 2023 TM01 Termination of appointment of Victoria Jane Kelson as a director on 4 January 2023
16 Nov 2022 AP01 Appointment of Mr Arif Babayev as a director on 14 November 2022
16 Nov 2022 TM01 Termination of appointment of John David Carr as a director on 14 November 2022
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 May 2022 CH01 Director's details changed for Mr John David Carr on 16 May 2022
19 May 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 16 May 2022
16 May 2022 AD01 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
09 Mar 2022 MR01 Registration of charge 077956350006, created on 3 March 2022
14 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 123 Buckingham Palace Road London SW1W 9SH on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Nicholas James England as a director on 7 January 2022
07 Feb 2022 MR04 Satisfaction of charge 077956350005 in full
04 Feb 2022 AP01 Appointment of Mr John David Carr as a director on 7 January 2022
04 Feb 2022 TM01 Termination of appointment of Philip Edward Kelly as a director on 7 January 2022
04 Feb 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 7 January 2022
04 Feb 2022 PSC02 Notification of Dna Payments Limited as a person with significant control on 7 January 2022
04 Feb 2022 PSC07 Cessation of Victoria Jane Kelson as a person with significant control on 7 January 2022