TSYS CARD TECH LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

03/04/233 April 2023 Termination of appointment of David Leonard Chew as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Gaylon Murrell Jowers Jr as a director on 2023-03-31

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Appointment of Mr David Lawrence Green as a director on 2021-09-17

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 SECOND FILING OF AP01 FOR RENE KRUSE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR. RENE KRUSE

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR KELLEY KNUTSON

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAFFAR AGHA-JAFFAR

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH TYE

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 SECOND FILING FOR FORM SH01

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 11

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 12/06/14 FOR FORM AR01

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD CHEW / 12/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLEY CRAIG KNUTSON / 12/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE BACON

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ROCHELLE GIVONI

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LAMAR BACON / 12/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORENDA KAY WEAVER / 12/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH L TYE / 12/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYLON MURRELL JOWERS JR / 12/06/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0912 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/12/2006

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED PEDALMAST LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information