- Company Overview for M PAYMENTS LTD (07997227)
- Filing history for M PAYMENTS LTD (07997227)
- People for M PAYMENTS LTD (07997227)
- More for M PAYMENTS LTD (07997227)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from Millbank Tower 15.6 Fifteenth Floor 21-24 Millbank Westminster London SW1P 4QP England to Millbank Tower 15.4 Citibase, 21-24 Millbank, London London SW1P 4QP on 17 January 2025 | |
16 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
09 Jun 2022 | CH01 | Director's details changed for Mr Sam Cooper on 9 June 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom to Millbank Tower 15.6 Fifteenth Floor 21-24 Millbank Westminster London SW1P 4QP on 11 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
22 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2021 | TM01 | Termination of appointment of Aishling Anne Murphy as a director on 19 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Sam Cooper as a director on 19 February 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
03 Oct 2019 | PSC07 | Cessation of Global & General Nominees Limited as a person with significant control on 12 July 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
04 Jan 2019 | TM01 | Termination of appointment of Harry James Mason as a director on 21 December 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | AP01 | Appointment of Miss Aishling Anne Murphy as a director on 22 November 2018 | |
22 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates |