UNIVERSE PAYMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

24/03/2524 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Change of details for Universe Payments Limited as a person with significant control on 2024-07-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

04/07/244 July 2024 Change of name notice

View Document

04/07/244 July 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

17/06/2417 June 2024 Cessation of Cornerstone Fs Plc as a person with significant control on 2024-06-04

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

17/06/2417 June 2024 Termination of appointment of Craig Anderson Strong as a director on 2024-06-04

View Document

17/06/2417 June 2024 Termination of appointment of Judy Amanda Happe as a director on 2024-06-04

View Document

17/06/2417 June 2024 Notification of Universe Payments Limited as a person with significant control on 2024-06-04

View Document

17/06/2417 June 2024 Registered office address changed from 14-18 Copthall Avenue London EC2R 7DJ England to Fawley House, 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Anthony James Quirke as a director on 2024-06-04

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Craig Anderson Strong on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Miss Judy Amanda Happe on 2024-01-25

View Document

07/01/247 January 2024 Registered office address changed from The Old Rectory Addington Buckinghamshire MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 2024-01-07

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mr Craig Anderson Strong on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Ms Judy Amanda Happe on 2023-02-01

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to The Old Rectory Addington Buckinghamshire MK18 2JR on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mrs Joanne Strong as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Craig Anderson Strong as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Secretary's details changed for Mrs Joanne Strong on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Joanne Strong on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Craig Anderson Strong on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

16/10/2016 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O WARD MACKENZIE OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

05/04/185 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050216940002

View Document

23/02/1623 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050216940002

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

05/07/115 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 17230

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRONG / 20/01/2010

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

03/04/093 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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