DIGITAL E PAYMENT SERVICES LTD.

Company Documents

DateDescription
30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 ARTICLES OF ASSOCIATION

View Document

19/06/1819 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

19/06/1819 June 2018 SAIL ADDRESS CREATED

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN GABRIEL VARGAS MORA / 15/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETYO DONCHEV ZLATEV / 15/06/2018

View Document

04/06/184 June 2018 COMPANY NAME CHANGED DIGITAL ENTERTAINMENT PAYMENT SERVICES LTD CERTIFICATE ISSUED ON 04/06/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN GABRIEL VARGAS MORA / 10/11/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN GABRIEL VARGAS MORA

View Document

10/11/1710 November 2017 CESSATION OF NIXON RICARDO RIVERA BLANCO AS A PSC

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MR PETYO DONCHEV ZLATEV

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY AMBROSIO ZORRILLA MORALES

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / AMBROSIO UVALDO ZORRILLA MORALES / 21/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN GABRIEL VARGAS MORA / 21/09/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 DIRECTOR APPOINTED MR JUAN GABRIEL VARGAS MORA

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIXON RIVERA BLANCO

View Document

17/03/1717 March 2017 SECRETARY APPOINTED AMBROSIO UVALDO ZORRILLA MORALES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 COMPANY NAME CHANGED BRIXCOR LTD CERTIFICATE ISSUED ON 08/09/14

View Document

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

28/08/1428 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 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