Advanced company searchLink opens in new window

RIGHTCARD PAYMENT SERVICES LIMITED

Company number 09163262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 TM02 Termination of appointment of Mauricio Pinheiro Barbosa as a secretary on 15 August 2023
16 Aug 2023 TM01 Termination of appointment of Mauricio Pinheiro Barbosa as a director on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Semiu Abiodun Olugbokiki as a director on 15 August 2023
14 Mar 2023 PSC04 Change of details for Mr Ridwan Akangbe Olalere as a person with significant control on 13 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Ridwan Akangbe Olalere on 14 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
27 Jan 2023 PSC01 Notification of Ridwan Akangbe Olalere as a person with significant control on 27 January 2023
27 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 27 January 2023
11 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,150,000
14 Dec 2022 AD01 Registered office address changed from Unit 104 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to B7B St. Faiths Street Maidstone Kent ME14 1LH on 14 December 2022
12 Dec 2022 PSC08 Notification of a person with significant control statement
12 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 12 December 2022
05 Dec 2022 PSC08 Notification of a person with significant control statement
02 Dec 2022 AP01 Appointment of Mr Ridwan Akangbe Olalere as a director on 30 November 2022
02 Dec 2022 AP01 Appointment of Mr Rian Philip Cochran as a director on 30 November 2022
02 Dec 2022 PSC07 Cessation of Mauricio Pinheiro Barbosa as a person with significant control on 30 November 2022
02 Dec 2022 PSC07 Cessation of Vyash Avinash Povetrash Baidjnath Misier as a person with significant control on 30 November 2022
02 Dec 2022 PSC07 Cessation of Rogerio Alves De Sousa as a person with significant control on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Rogerio Alves De Sousa as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Vyash Avinash Povetrash Baidjnath Misier as a director on 30 November 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: disapplying director provision for a specific reason re article 11 of the articles of association / direction that interested directors may vote in the sale of shares to lemonade technology inc / disappying companys lien over shares re articles 23 and 24 of the articles of association / disapplying voluntary transfers re article 37 of the articles of association 16/08/2022
16 Aug 2022 AA Accounts for a small company made up to 31 December 2021