Advanced company searchLink opens in new window

RIGHTCARD PAYMENT SERVICES LIMITED

Company number 09163262

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)
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 1,900,000
22 Mar 2022 CH01 Director's details changed for Mr Vyash Avinash Povetrash Baidjnath Misier on 22 March 2022
25 Feb 2022 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1,800,000
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 1,700,000
02 Jun 2021 AD01 Registered office address changed from Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF England to Unit 104 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 2 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1,600,000
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 1,500,000
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1,200,000
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 PSC04 Change of details for Mr Mauricio Pinheiro Barbosa as a person with significant control on 6 April 2016
11 Mar 2020 PSC04 Change of details for Mr Vyash Avinash Povetrash Baidjnath Misier as a person with significant control on 6 April 2016
11 Mar 2020 PSC04 Change of details for Mr Rogerio Alves De Sousa as a person with significant control on 6 April 2016
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1,200,000
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 1,100,000
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates