PLANET MERCHANT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Full accounts made up to 2024-12-31 |
28/11/2428 November 2024 | Termination of appointment of Adrian Cannon as a director on 2024-08-08 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
14/11/2414 November 2024 | Full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Memorandum and Articles of Association |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
28/06/2428 June 2024 | Registration of charge 087910170005, created on 2024-06-24 |
30/05/2430 May 2024 | Satisfaction of charge 087910170004 in full |
30/05/2430 May 2024 | Satisfaction of charge 087910170003 in full |
12/03/2412 March 2024 | Termination of appointment of Gilbert El Soueidy as a director on 2024-02-06 |
12/03/2412 March 2024 | Termination of appointment of Peter Conor Flanagan as a director on 2024-02-06 |
11/03/2411 March 2024 | Appointment of Mr Colin Dominic Close as a director on 2024-02-06 |
11/03/2411 March 2024 | Appointment of Mr David Lincoln Herron as a director on 2024-02-06 |
11/03/2411 March 2024 | Appointment of Ms Linda Jane Zarza Hand as a director on 2024-02-06 |
18/12/2318 December 2023 | Appointment of Mr Eric Jacques Jean Heurtaux as a director on 2023-11-24 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
17/11/2317 November 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Director's details changed |
02/08/232 August 2023 | Director's details changed for Mr Gilbert Soueidy on 2023-08-02 |
17/04/2317 April 2023 | Registered office address changed from Somerset House 47-49 London Road Redhill Surrey RH1 1LU to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 2023-04-17 |
03/03/233 March 2023 | Termination of appointment of Julien Richard as a director on 2022-12-02 |
22/12/2222 December 2022 | Full accounts made up to 2021-12-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
14/01/2214 January 2022 | Cessation of Eurazeo S.E. as a person with significant control on 2021-10-21 |
13/12/2113 December 2021 | Appointment of Mr Julien Richard as a director on 2021-12-10 |
13/12/2113 December 2021 | Termination of appointment of Emma Kelly as a director on 2021-12-09 |
24/11/2124 November 2021 | Full accounts made up to 2020-12-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
22/10/2122 October 2021 | Registration of charge 087910170004, created on 2021-10-21 |
27/11/1427 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR APPOINTED MR SCOTT FEGAN |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM FINTRAX HOUSE STATION ROAD NORTH MERSTHAM SURREY RH1 3ED UNITED KINGDOM |
04/02/144 February 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
26/11/1326 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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