Advanced company searchLink opens in new window

RIGHTCARD PAYMENT SERVICES LIMITED

Company number 09163262

Filter by category

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)
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 900,000
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 800,000
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
20 Mar 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 700,000
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 600,000
26 Jan 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 500,000
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 May 2016 AP01 Appointment of Mr Vyash Avinash Povetrash Baidjnath Misier as a director on 26 April 2016
10 Feb 2016 AD01 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 10 February 2016
09 Feb 2016 AD01 Registered office address changed from Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 February 2016
25 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400,000
25 Aug 2015 CH01 Director's details changed for Mr Mauricio Pinheiro Barbosa on 5 August 2014
25 Aug 2015 CH01 Director's details changed for Mr Rogerio Alves De Sousa on 5 August 2014
24 Aug 2015 AD01 Registered office address changed from 27 Kilburn Lane London W10 4AE United Kingdom to Suite 306 Cumberland House 80 Scrubs Lane London NW10 6RF on 24 August 2015
02 Jun 2015 AD01 Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 27 Kilburn Lane Kilburn Lane 80 Scrubbs Lane London W10 4AE United Kingdom to 27 Kilburn Lane London W10 4AE on 2 June 2015
24 Apr 2015 AD01 Registered office address changed from 27 Kilburn Lane 80 Scrubbs Lane London W104AE United Kingdom to 27 Kilburn Lane Kilburn Lane 80 Scrubbs Lane London W10 4AE on 24 April 2015
17 Apr 2015 AD01 Registered office address changed from 310 Suite Cumberland House, 80 Scrubbs Lane London NW10 6RF United Kingdom to 27 Kilburn Lane 80 Scrubbs Lane London W104AE on 17 April 2015