Advanced company searchLink opens in new window

ACTIVE MERCHANT SERVICES LIMITED

Company number 07123394

Filter by category


Confirmation statement filters

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)
29 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2024 PSC05 Change of details for Dna Payments Limited as a person with significant control on 16 May 2022
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Mar 2023 CH01 Director's details changed for Mr Arif Babayev on 10 March 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Nov 2022 AP01 Appointment of Mr Arif Babayev as a director on 14 November 2022
16 Nov 2022 TM01 Termination of appointment of John David Carr as a director on 14 November 2022
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 AA Unaudited abridged accounts made up to 19 January 2021
30 Aug 2022 AD01 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU England to 10 Lower Grosvenor Place London SW1W 0EN on 30 August 2022
19 Jul 2022 AA01 Previous accounting period shortened from 19 January 2022 to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with updates
21 Mar 2022 AA01 Current accounting period shortened from 27 June 2021 to 19 January 2021
09 Mar 2022 MR01 Registration of charge 071233940002, created on 3 March 2022
05 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 MA Memorandum and Articles of Association
05 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 MA Memorandum and Articles of Association
21 Jan 2021 AP01 Appointment of Mr John David Carr as a director on 20 January 2021
21 Jan 2021 TM01 Termination of appointment of James Metcalf as a director on 20 January 2021
21 Jan 2021 PSC02 Notification of Dna Payments Limited as a person with significant control on 20 January 2021
21 Jan 2021 AD01 Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU on 21 January 2021