FIDELITY PAYMENT PROCESSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 080043590002 in full

View Document

29/04/2529 April 2025 Registration of charge 080043590003, created on 2025-04-22

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Resolutions

View Document

05/03/255 March 2025 Cessation of Benjamin Jacob Cohen as a person with significant control on 2025-02-24

View Document

05/03/255 March 2025 Notification of Bridge Fintec Limited as a person with significant control on 2025-02-24

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/01/2531 January 2025 Change of details for Benjamin Weiser as a person with significant control on 2023-07-01

View Document

30/01/2530 January 2025 Notification of Chana Weiser as a person with significant control on 2023-07-01

View Document

30/01/2530 January 2025 Cessation of Mishpucha 613 as a person with significant control on 2024-02-26

View Document

30/01/2530 January 2025 Change of details for Mr Benjamin Jacob Cohen as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Notification of Benjamin Weiser as a person with significant control on 2023-07-01

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Yekutiel Yehuda Benjamin Weiser on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Benjamin Jacob Cohen as a person with significant control on 2024-05-14

View Document

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

View Document

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

View Document

14/05/2414 May 2024 Director's details changed for Mr Benjamin Jacob Cohen on 2024-05-14

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

26/02/2426 February 2024 Notification of Mishpucha 613 as a person with significant control on 2024-02-26

View Document

23/02/2423 February 2024 Cessation of Chana Weiser as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2024-02-23

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

25/10/2325 October 2023 Notification of Chana Weiser as a person with significant control on 2023-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

07/02/227 February 2022 Change of details for Mr Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2021-06-01

View Document

04/02/224 February 2022 Change of details for Mr Yekutiel Yehuda Benjamin Weiser as a person with significant control on 2021-06-01

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

01/03/211 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 22/01/20 STATEMENT OF CAPITAL GBP 100.00

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080043590002

View Document

28/02/2028 February 2020 ADOPT ARTICLES 05/12/2019

View Document

28/02/2028 February 2020 SUB-DIVISION 05/12/19

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080043590001

View Document

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

View Document

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

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YEKUTIEL YEHUDA BENJAMIN WEISER / 05/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

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

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR YEKUTIEL YEHUDA BENJAMIN WEISER

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR YEKUTIEL WEISER

View Document

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

View Document

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

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WEISER / 23/03/2012

View Document

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

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED MR BENJAMIN JACOB COHEN

View Document

06/01/166 January 2016 ADOPT ARTICLES 10/12/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080043590001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHAYA WAJSFELD

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 DIRECTOR APPOINTED MR BENJAMIN WEISER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ESTHER STERNGOLD

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED SHAYA WAJSFELD

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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