- 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) |
---|---|---|---|
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 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Dilshod Mikhmanov on 4 July 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Sanjar Mavlyanov as a person with significant control on 8 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
07 Jun 2018 | AP01 | Appointment of Mr Sanjar Mavlyanov as a director on 7 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 June 2018 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
24 Nov 2017 | PSC01 | Notification of Dilshod Mikhmanov as a person with significant control on 23 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
11 Sep 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Sanjar Mavlyanov as a person with significant control on 1 May 2017 | |
06 Jul 2017 | PSC07 | Cessation of Safenetpay Limited as a person with significant control on 1 May 2017 | |
05 Jul 2017 | PSC07 | Cessation of Dilshod Mikhmanov as a person with significant control on 4 August 2016 | |
05 Jul 2017 | PSC02 | Notification of Safenetpay Limited as a person with significant control on 4 August 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
01 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-01
|