- Company Overview for PAYMENTSHIELD SERVICES LIMITED (10112351)
- Filing history for PAYMENTSHIELD SERVICES LIMITED (10112351)
- People for PAYMENTSHIELD SERVICES LIMITED (10112351)
- Charges for PAYMENTSHIELD SERVICES LIMITED (10112351)
- More for PAYMENTSHIELD SERVICES LIMITED (10112351)
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) |
---|---|---|---|
23 Jul 2020 | MR04 | Satisfaction of charge 101123510003 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 101123510004 in full | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
18 Jun 2020 | MR01 | Registration of charge 101123510004, created on 10 June 2020 | |
17 Apr 2020 | PSC05 | Change of details for Paymenthshield Limited as a person with significant control on 8 February 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
13 Nov 2019 | AP01 | Appointment of Mr Jonathan Byrne as a director on 13 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Diane Cougill as a director on 13 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Robert Ieuan Evans as a director on 13 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of David Christopher Ross as a director on 13 November 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 30 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
08 Apr 2019 | PSC07 | Cessation of Lunar 101 Limited as a person with significant control on 8 February 2019 | |
08 Apr 2019 | PSC02 | Notification of Paymenthshield Limited as a person with significant control on 8 February 2019 | |
24 Jan 2019 | AUD | Auditor's resignation | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
01 Oct 2018 | MR01 | Registration of charge 101123510003, created on 26 September 2018 | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 |