- Company Overview for SAFENETPAY SERVICES COMPANY LTD (10259575)
- Filing history for SAFENETPAY SERVICES COMPANY LTD (10259575)
- People for SAFENETPAY SERVICES COMPANY LTD (10259575)
- More for SAFENETPAY SERVICES COMPANY LTD (10259575)
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) |
---|---|---|---|
11 Jan 2023 | AD01 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to 1st Floor, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 11 January 2023 | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|
|
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
23 May 2022 | CH01 | Director's details changed for Mr Sanjar Mavlyanov on 13 October 2021 | |
23 May 2022 | PSC04 | Change of details for Mr Sanjar Mavlyanov as a person with significant control on 13 October 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England to Citypoint 1 Ropemaker Street London EC2Y 9HT on 26 April 2022 | |
05 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
23 Apr 2021 | MA | Memorandum and Articles of Association | |
29 Oct 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Dilshod Mikhmanov on 11 August 2020 | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
06 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Dilshod Mikhmanov as a person with significant control on 19 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
19 Aug 2019 | PSC01 | Notification of Dilshod Mikhmanov as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Dilshod Mikhmanov as a person with significant control on 19 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 18 King William Street London EC4N 7BP on 13 August 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Office 604/605 68 King William Street London EC4N 7DZ England to 68 King William Street London EC4N 7DZ on 1 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to Office 604/605 68 King William Street London EC4N 7DZ on 28 March 2019 | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates |