RIGHTCARD PAYMENT SERVICES LIMITED
Company number 09163262
- Company Overview for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- Filing history for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- People for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
- More for RIGHTCARD PAYMENT SERVICES LIMITED (09163262)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
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 |