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)
|
|
26 Nov 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 September 2025
|
|
|
18 Nov 2025 |
TM02 |
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 14 May 2025
|
|
|
19 Sep 2025 |
CH04 |
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
|
|
|
13 Dec 2024 |
CH04 |
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
|
|
|
29 Oct 2024 |
AD03 |
Register(s) moved to registered inspection location Kingsbourne House 229-231 High Holborn London WC1V 7DA
|
|
|
28 Oct 2024 |
AD02 |
Register inspection address has been changed to Kingsbourne House 229-231 High Holborn London WC1V 7DA
|
|
|
11 Oct 2024 |
LIQ01 |
Declaration of solvency
|
|
|
05 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
03 Oct 2024 |
AD01 |
Registered office address changed from Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA England to 1 More London Place London SE1 2AF on 3 October 2024
|
|
|
03 Oct 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Oct 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-09-26
|
|
|
27 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 19 September 2024
|
|
|
27 Jun 2024 |
AD01 |
Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA on 27 June 2024
|
|
|
14 Jun 2024 |
CS01 |
Confirmation statement made on 14 June 2024 with no updates
|
|
|
25 Oct 2023 |
AP01 |
Appointment of Mr James Francis Mccarthy as a director on 25 October 2023
|
|
|
25 Oct 2023 |
TM01 |
Termination of appointment of Kevin James Schultz as a director on 25 October 2023
|
|
|
15 Aug 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
05 Jul 2023 |
CS01 |
Confirmation statement made on 14 June 2023 with no updates
|
|
|
26 Apr 2023 |
CERTNM |
Company name changed global processing services group LIMITED\certificate issued on 26/04/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-13
|
|
|
16 Feb 2023 |
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 16 February 2023
|
|
|
13 Feb 2023 |
AP04 |
Appointment of Intertrust (Uk) Limited as a secretary on 15 December 2022
|
|
|
13 Feb 2023 |
AD01 |
Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 13 February 2023
|
|
|
13 Feb 2023 |
TM01 |
Termination of appointment of John Morgan Chaplin as a director on 20 January 2023
|
|
|
13 Feb 2023 |
TM01 |
Termination of appointment of Joanne Dewar as a director on 2 February 2023
|
|
|
22 Sep 2022 |
AP01 |
Appointment of Mr Cecil Rodwell Edwards as a director on 22 September 2022
|
|