SECURE PAYMENT TRANSACTIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 097813280003 in full

View Document

25/04/2525 April 2025 Accounts for a small company made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Oliver Jon Tedcastle as a director on 2024-02-22

View Document

02/02/242 February 2024 Full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

29/08/2329 August 2023 Registration of charge 097813280004, created on 2023-08-24

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-04-30

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097813280001

View Document

04/09/194 September 2019 ADOPT ARTICLES 09/08/2019

View Document

17/08/1917 August 2019 CESSATION OF CARL JONATHAN BARTON AS A PSC

View Document

17/08/1917 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYMENT HOLDINGS LIMITED

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OAKLEY / 25/09/2017

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1710 May 2017 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM NO 1 COLMORE ROW BIRMINGHAM WEST MIDLANDS B4 6AA UNITED KINGDOM

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OAKLEY / 27/10/2015

View Document

17/12/1517 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 100.0

View Document

01/12/151 December 2015 DIRECTOR APPOINTED NEVILLE SHAUN KING

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DAVID OAKLEY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SPEDDING

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR CARL JONATHAN BARTON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DAVID JONATHAN RUSSELL

View Document

17/09/1517 September 2015 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