- Company Overview for APPLE PAYMENTS SERVICES LIMITED (09873335)
- Filing history for APPLE PAYMENTS SERVICES LIMITED (09873335)
- People for APPLE PAYMENTS SERVICES LIMITED (09873335)
- More for APPLE PAYMENTS SERVICES LIMITED (09873335)
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) |
---|---|---|---|
12 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2022 | SH08 | Change of share class name or designation | |
30 Mar 2022 | PSC02 | Notification of Apple Inc. as a person with significant control on 21 March 2022 | |
30 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2022 | |
30 Mar 2022 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 21 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
30 Mar 2022 | TM01 | Termination of appointment of Edward William Anthony Lascelles as a director on 21 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Alexis Daniel Sandown Prenn as a director on 21 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Peter Ronald Denwood as a director on 21 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Michael Joseph Boyd as a director on 21 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from Wework 1 Poultry London EC2R 8EJ England to 100 New Bridge Street London EC4V 6JA on 30 March 2022 | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Jul 2021 | AP01 | Appointment of Mr Alexis Daniel Sandown Prenn as a director on 20 July 2021 | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
16 Jun 2021 | SH08 | Change of share class name or designation | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
26 Apr 2021 | AD01 | Registered office address changed from 4 Bath Place London EC2A 3DR England to Wework 1 Poultry London EC2R 8EJ on 26 April 2021 | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
24 Dec 2020 | TM01 | Termination of appointment of Matthew Joseph Schofield as a director on 16 December 2020 | |
17 Nov 2020 | PSC08 | Notification of a person with significant control statement |