GLOBAL PAYMENT PROCESSING LTD

07842537
4 CORNWALL ROAD HERNE BAY ENGLAND CT6 7SY

Documents

Documents
Date Category Description Pages
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 officers Appointment of director (Mr Nathan Chilepa De Assis) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Paul Anthony James Goldfinch) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr Chama Chilufya Musonda) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Rabecca Lubaya Musonda) 1 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 2 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2020 officers Appointment of director (Ms Rabecca Lubaya Musonda) 2 Buy now
19 May 2020 officers Termination of appointment of director (Elizabeth Heather Landau) 1 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Appointment of director (Mrs Elizabeth Heather Landau) 2 Buy now
25 Mar 2019 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 officers Appointment of director (Mr Russell Simon Lebe) 2 Buy now
16 Oct 2014 officers Termination of appointment of director (Dustin Alan Pass) 1 Buy now
14 Aug 2014 accounts Annual Accounts 2 Buy now
19 Jun 2014 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2011 incorporation Incorporation Company 22 Buy now