Advanced company searchLink opens in new window

APPLE PAYMENTS SERVICES LIMITED

Company number 09873335

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)
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
  • GBP 546.70527
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
  • GBP 453.75724
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 453.70291
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
  • GBP 452.44832
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 451.17342
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