Advanced company searchLink opens in new window

TROLLEY PAYMENTS UK LTD

Company number 10318200

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)
14 Dec 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 500,000
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with updates
21 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2022
  • GBP 300,000
17 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 October 2022
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21.11.2022.
21 Jul 2022 PSC04 Change of details for Timothy Samuel Nixon as a person with significant control on 21 July 2022
19 May 2022 CERTNM Company name changed payment rails LTD\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
23 Feb 2022 CH01 Director's details changed for Jon Skeet on 23 February 2022
23 Feb 2022 AP01 Appointment of Jon Skeet as a director on 23 February 2022
11 Oct 2021 AP01 Appointment of Mrs Sapna Amritlal Kaur Marwaha as a director on 4 October 2021
11 Oct 2021 TM01 Termination of appointment of Andrew Redd as a director on 4 October 2021
11 Oct 2021 PSC07 Cessation of Andrew Redd as a person with significant control on 4 October 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 200,000
09 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
19 Feb 2021 AD01 Registered office address changed from Aldgate Tower, 2 Leman Street London E1 8FA England to 8 Devonshire Square London EC2M 4PL on 19 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 110,000
01 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with updates
01 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
01 Aug 2019 PSC04 Change of details for Mr Andrew Redd as a person with significant control on 14 July 2018