- 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) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
27 Oct 2017 | MA | Memorandum and Articles of Association | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | MR01 | Registration of charge 101123510002, created on 7 August 2017 | |
29 Jun 2017 | MR04 | Satisfaction of charge 101123510001 in full | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
06 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 | |
23 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
08 Nov 2016 | MR01 | Registration of charge 101123510001, created on 4 November 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|