- Company Overview for ACTIVE MERCHANT SERVICES LIMITED (07123394)
- Filing history for ACTIVE MERCHANT SERVICES LIMITED (07123394)
- People for ACTIVE MERCHANT SERVICES LIMITED (07123394)
- Charges for ACTIVE MERCHANT SERVICES LIMITED (07123394)
- More for ACTIVE MERCHANT SERVICES LIMITED (07123394)
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
|
|
05 Feb 2021 | MA | Memorandum and Articles of Association | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |