FIDELITY PAYMENT PROCESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Satisfaction of charge 080043590002 in full |
| 29/04/2529 April 2025 | Registration of charge 080043590003, created on 2025-04-22 |
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 10/03/2510 March 2025 | Resolutions |
| 05/03/255 March 2025 | Cessation of Benjamin Jacob Cohen as a person with significant control on 2025-02-24 |
| 05/03/255 March 2025 | Notification of Bridge Fintec Limited as a person with significant control on 2025-02-24 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/01/2531 January 2025 | Change of details for Benjamin Weiser as a person with significant control on 2023-07-01 |
| 30/01/2530 January 2025 | Notification of Chana Weiser as a person with significant control on 2023-07-01 |
| 30/01/2530 January 2025 | Cessation of Mishpucha 613 as a person with significant control on 2024-02-26 |
| 30/01/2530 January 2025 | Change of details for Mr Benjamin Jacob Cohen as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Notification of Benjamin Weiser as a person with significant control on 2023-07-01 |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-03-31 |
| 14/05/2414 May 2024 | Director's details changed for Mr Yekutiel Yehuda Benjamin Weiser on 2024-05-14 |
| 14/05/2414 May 2024 | Change of details for Mr Benjamin Jacob Cohen as a person with significant control on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from 2nd Floor 123 Pentonville Road London N1 9LG United Kingdom to 2nd Floor 123 Pentonville Road London N19LG on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from Unit 2 1 Tapper Walk London N1C 4AQ England to 2nd Floor 123 Pentonville Road London N1 9LG on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mr Benjamin Jacob Cohen on 2024-05-14 |
| 20/03/2420 March 2024 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-01-22 with updates |
| 26/02/2426 February 2024 | Notification of Mishpucha 613 as a person with significant control on 2024-02-26 |
| 23/02/2423 February 2024 | Cessation of Chana Weiser as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Cessation of Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2024-02-23 |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
| 25/10/2325 October 2023 | Notification of Chana Weiser as a person with significant control on 2023-10-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with updates |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-22 with updates |
| 07/02/227 February 2022 | Change of details for Mr Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2021-06-01 |
| 04/02/224 February 2022 | Change of details for Mr Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2021-06-01 |
| 22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
| 01/03/211 March 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | 22/01/20 STATEMENT OF CAPITAL GBP 100.00 |
| 11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080043590002 |
| 28/02/2028 February 2020 | ADOPT ARTICLES 05/12/2019 |
| 28/02/2028 February 2020 | SUB-DIVISION 05/12/19 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080043590001 |
| 17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 2ND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND |
| 17/10/1717 October 2017 | Registered office address changed from , 2nd Floor Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT, England to 2nd Floor 123 Pentonville Road London N1 9LG on 2017-10-17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEKUTIEL YEHUDA BENJAMIN WEISER / 05/08/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/08/1610 August 2016 | Registered office address changed from , 6th Floor, Cardinal House 20 st. Marys Parsonage, Manchester, M3 2LG, England to 2nd Floor 123 Pentonville Road London N1 9LG on 2016-08-10 |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 6TH FLOOR, CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND |
| 08/08/168 August 2016 | DIRECTOR APPOINTED MR YEKUTIEL YEHUDA BENJAMIN WEISER |
| 05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR YEKUTIEL WEISER |
| 28/07/1628 July 2016 | Registered office address changed from , 2nd Floor Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT, England to 2nd Floor 123 Pentonville Road London N1 9LG on 2016-07-28 |
| 28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 2ND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEISER / 23/03/2012 |
| 24/06/1624 June 2016 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF to 2nd Floor 123 Pentonville Road London N1 9LG on 2016-06-24 |
| 24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
| 05/04/165 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | DIRECTOR APPOINTED MR BENJAMIN JACOB COHEN |
| 06/01/166 January 2016 | ADOPT ARTICLES 10/12/2015 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080043590001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAYA WAJSFELD |
| 31/03/1431 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR BENJAMIN WEISER |
| 20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ESTHER STERNGOLD |
| 20/08/1220 August 2012 | DIRECTOR APPOINTED SHAYA WAJSFELD |
| 23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIDELITY PAYMENT PROCESSING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company