TNS PAYMENT PLATFORMS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of James Timothy Mclaughlin as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Dennis Lee Randolph Jr as a director on 2025-03-31

View Document

11/03/2511 March 2025 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

10/03/2510 March 2025 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

16/01/2516 January 2025 Change of name notice

View Document

16/01/2516 January 2025 Certificate of change of name

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mrs Charlotte Lindsey Rainey as a secretary on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Mark John Collins as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Ciaran Andrew Jones as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr John Daniel O'donnell as a director on 2022-04-01

View Document

10/02/2210 February 2022 Auditor's resignation

View Document

07/12/217 December 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

04/12/194 December 2019 AUDITOR'S RESIGNATION

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DENNIS LEE RANDOLPH JR

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE DA SILVA

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR SIMON JOHN KERSHAW

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR SIMON JOHN KERSHAW

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR MICHAEL QUIGLEY KEEGAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR MARK JOHN COLLINS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY KOCH

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVAM (UK) LIMITED

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALFRED KOCH / 24/04/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSE DA SILVA / 24/04/2017

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM JUTLAND HOUSE 15 JUTLAND STREET MANCHESTER LANCASHIRE M1 2BE ENGLAND

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED INVENTIVE IT LTD CERTIFICATE ISSUED ON 10/03/16

View Document

10/03/1610 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM SUITE 5C 5TH FLOOR 1 PORTLAND STREET MANCHESTER LANCASHIRE M1 3BE

View Document

04/11/154 November 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GARY ALFRED KOCH

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNOCK

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR RORY POWERS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED JOSE DA SILVA

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHWORTH

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWS

View Document

13/10/1413 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/147 October 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 19/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 19/08/13 STATEMENT OF CAPITAL GBP 327

View Document

20/11/1320 November 2013 19/08/13 STATEMENT OF CAPITAL GBP 327

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 20/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 20/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HOLMES / 20/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SOUTHWORTH / 20/12/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RORY DANIEL POWERS / 20/12/2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM SANDBROOK HOUSE SANDBROOK PARK ROCHDALE LANCASHIRE OL11 1SA UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 325

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES SOUTHWORTH

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 22/01/2010

View Document

22/12/0922 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 160

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ANDREW SIMON HOLMES

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY DANIEL POWERS / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEWS / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 02/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/03/0921 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNOCK / 10/03/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY STEER

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN CHARNOCK

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR LISA SMITH

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR DAVID MATHEWS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM KINGFISHER BUSINESS CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB

View Document

29/04/0829 April 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 S386 DISP APP AUDS 24/10/07

View Document

01/11/071 November 2007 S252 DISP LAYING ACC 12/10/07

View Document

01/11/071 November 2007 S366A DISP HOLDING AGM 12/10/07

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLAP PROPCO 2 LIMITED


  • 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