PLANET MERCHANT SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/11/2428 November 2024 Termination of appointment of Adrian Cannon as a director on 2024-08-08

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Registration of charge 087910170005, created on 2024-06-24

View Document

30/05/2430 May 2024 Satisfaction of charge 087910170004 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 087910170003 in full

View Document

12/03/2412 March 2024 Termination of appointment of Gilbert El Soueidy as a director on 2024-02-06

View Document

12/03/2412 March 2024 Termination of appointment of Peter Conor Flanagan as a director on 2024-02-06

View Document

11/03/2411 March 2024 Appointment of Mr Colin Dominic Close as a director on 2024-02-06

View Document

11/03/2411 March 2024 Appointment of Mr David Lincoln Herron as a director on 2024-02-06

View Document

11/03/2411 March 2024 Appointment of Ms Linda Jane Zarza Hand as a director on 2024-02-06

View Document

18/12/2318 December 2023 Appointment of Mr Eric Jacques Jean Heurtaux as a director on 2023-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Director's details changed

View Document

02/08/232 August 2023 Director's details changed for Mr Gilbert Soueidy on 2023-08-02

View Document

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

View Document

03/03/233 March 2023 Termination of appointment of Julien Richard as a director on 2022-12-02

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/01/2214 January 2022 Cessation of Eurazeo S.E. as a person with significant control on 2021-10-21

View Document

13/12/2113 December 2021 Appointment of Mr Julien Richard as a director on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Emma Kelly as a director on 2021-12-09

View Document

24/11/2124 November 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

22/10/2122 October 2021 Registration of charge 087910170004, created on 2021-10-21

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR SCOTT FEGAN

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
FINTRAX HOUSE STATION ROAD NORTH
MERSTHAM
SURREY
RH1 3ED
UNITED KINGDOM

View Document

04/02/144 February 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

26/11/1326 November 2013 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