UNIVERSE PAYMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-13 with updates |
24/03/2524 March 2025 | Resolutions |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/08/2415 August 2024 | Change of details for Universe Payments Limited as a person with significant control on 2024-07-04 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-13 with updates |
04/07/244 July 2024 | Change of name notice |
04/07/244 July 2024 | Certificate of change of name |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
17/06/2417 June 2024 | Cessation of Cornerstone Fs Plc as a person with significant control on 2024-06-04 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-06-05 |
17/06/2417 June 2024 | Termination of appointment of Craig Anderson Strong as a director on 2024-06-04 |
17/06/2417 June 2024 | Termination of appointment of Judy Amanda Happe as a director on 2024-06-04 |
17/06/2417 June 2024 | Notification of Universe Payments Limited as a person with significant control on 2024-06-04 |
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 |
17/06/2417 June 2024 | Appointment of Mr Anthony James Quirke as a director on 2024-06-04 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2022-12-31 |
25/01/2425 January 2024 | Director's details changed for Mr Craig Anderson Strong on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Miss Judy Amanda Happe on 2024-01-25 |
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 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
01/02/231 February 2023 | Director's details changed for Mr Craig Anderson Strong on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Ms Judy Amanda Happe on 2023-02-01 |
17/01/2317 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
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 |
23/02/2223 February 2022 | Change of details for Mrs Joanne Strong as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Change of details for Mr Craig Anderson Strong as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Secretary's details changed for Mrs Joanne Strong on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mrs Joanne Strong on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Craig Anderson Strong on 2022-02-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
16/10/2016 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
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 |
05/04/185 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/07/175 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/02/1629 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050216940002 |
23/02/1623 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/11/1323 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050216940002 |
08/11/138 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
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 |
05/07/115 July 2011 | 25/05/11 STATEMENT OF CAPITAL GBP 17230 |
16/06/1116 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/1116 March 2011 | 31/01/11 TOTAL EXEMPTION FULL |
23/02/1123 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
23/07/1023 July 2010 | 31/01/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRONG / 20/01/2010 |
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 |
03/04/093 April 2009 | 31/01/09 TOTAL EXEMPTION FULL |
21/01/0921 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | 31/01/08 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
19/07/0519 July 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
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 |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA |
27/04/0427 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/049 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIVERSE PAYMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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