EBURY MASS PAYMENTS LIMITED

07061945
FOURTH FLOOR, 80-100 VICTORIA STREET CARDINAL PLACE LONDON SW1E 5JL

Documents

Documents
Date Category Description Pages
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2023 resolution Resolution 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 28 Buy now
14 Dec 2022 accounts Annual Accounts 27 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Appointment of director (Mr Sam Alexander Bennett) 2 Buy now
30 Aug 2022 officers Termination of appointment of director (Venancio Gallego) 1 Buy now
30 Aug 2022 officers Appointment of director (Mr Juan Manuel Fernandez Lobato) 2 Buy now
22 Apr 2022 resolution Resolution 4 Buy now
21 Apr 2022 incorporation Memorandum Articles 17 Buy now
20 Apr 2022 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
08 Apr 2022 mortgage Registration of a charge 57 Buy now
18 Jan 2022 accounts Annual Accounts 9 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 10 Buy now
08 Feb 2021 officers Appointment of director (Jose Garcia Esteban) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (Martin Fest) 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 resolution Resolution 3 Buy now
17 Jan 2020 resolution Resolution 18 Buy now
15 Jan 2020 officers Appointment of director (Venancio Gallego) 2 Buy now
15 Jan 2020 officers Appointment of director (Martin Fest) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Robert George Munro) 1 Buy now
15 Jan 2020 officers Termination of appointment of secretary (Sandringham Company Secretaries Ltd) 1 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Sep 2019 capital Return of Allotment of shares 3 Buy now
07 Aug 2019 resolution Resolution 40 Buy now
04 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
04 Oct 2017 officers Change of particulars for director (Mr Robert George Munro) 2 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Amar Jones Limited) 1 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 officers Appointment of corporate secretary (Sandringham Company Secretaries Ltd) 2 Buy now
03 Jan 2017 resolution Resolution 3 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2016 capital Notice of cancellation of shares 4 Buy now
27 Sep 2016 resolution Resolution 2 Buy now
27 Sep 2016 capital Notice of cancellation of shares 4 Buy now
12 Aug 2016 capital Return of purchase of own shares 3 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 officers Appointment of director (Mr Robert George Munro) 3 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
24 Nov 2014 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
24 Nov 2014 officers Change of particulars for corporate secretary (Amar Jones Limited) 1 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
21 Nov 2012 officers Change of particulars for director (Mr Owain Walters) 2 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jul 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 officers Termination of appointment of director (Aftab Ahmed) 1 Buy now
25 Feb 2011 officers Appointment of corporate secretary (Amar Jones Limited) 2 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Accounts Rapport Limited) 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
13 Nov 2009 capital Return of Allotment of shares 4 Buy now
30 Oct 2009 incorporation Incorporation Company 24 Buy now