TRUST PAYMENTS HOLDINGS LTD

Company Documents

DateDescription
23/06/2523 June 2025 Statement of capital on 2025-06-23

View Document

15/05/2515 May 2025 Termination of appointment of Siobhan Costello as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Statement of capital on 2025-02-26

View Document

26/02/2526 February 2025 Resolutions

View Document

14/02/2514 February 2025 Appointment of Siobhan Costello as a secretary on 2024-09-03

View Document

04/02/254 February 2025 Registration of charge 119767260007, created on 2025-01-30

View Document

26/11/2426 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2023-08-21

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2023-02-02

View Document

05/03/245 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-29

View Document

05/03/245 March 2024 Second filing of a statement of capital following an allotment of shares on 2021-11-19

View Document

05/03/245 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-02-24

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Magnus Lindquist as a director on 2023-09-22

View Document

30/09/2330 September 2023

View Document

27/09/2327 September 2023 Cancellation of shares. Statement of capital on 2023-08-21

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-02

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/03/2212 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

17/12/2117 December 2021 Registration of charge 119767260005, created on 2021-12-10

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

02/06/212 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR GEORGE TODOROV VELIKOV

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BIRT / 01/07/2020

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ADOPT ARTICLES 06/11/2020

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 SUB-DIVISION 06/11/20

View Document

22/12/2022 December 2020 06/12/20 STATEMENT OF CAPITAL GBP 1.17500

View Document

19/12/2019 December 2020 06/11/20 STATEMENT OF CAPITAL GBP 1.17500

View Document

19/12/2019 December 2020 SUB-DIVISION 06/11/20

View Document

15/12/2015 December 2020 ADOPT ARTICLES 06/11/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119767260004

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 PREVSHO FROM 31/05/2020 TO 30/06/2019

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119767260003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

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

View Accounts

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119767260002

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119767260001

View Document

02/05/192 May 2019 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