AA |
Small company accounts for the period up to December 31, 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 25th, January 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
On December 9, 2022 new director was appointed.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 21, 2022) of a secretary
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 21, 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2022
filed on: 12th, November 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Technology Drive Beeston Nottingham NG9 1LA. Change occurred on August 1, 2022. Company's previous address: 20 Eastbourne Terrace London W2 6LG England.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed wordline e-commerce solutions (uk) LTD.certificate issued on 24/01/22
filed on: 24th, January 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed ingenico e-commerce solutions LTDcertificate issued on 15/12/21
filed on: 15th, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2018 new director was appointed.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2018
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address 20 Eastbourne Terrace London W2 6LG. Change occurred on March 6, 2017. Company's previous address: 23 Hanover Square London W1S 1JB.
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 28, 2016 director's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2016: 50000.00 GBP
|
capital |
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 5, 2015 new director was appointed.
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 11, 2015 new director was appointed.
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address 23 Hanover Square London W1S 1JB. Change occurred on August 13, 2014. Company's previous address: Highbridge Oxford Road Uxbridge UB8 1HR.
filed on: 13th, August 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ogone LTDcertificate issued on 14/07/14
filed on: 14th, July 2014
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(17 pages)
|
CH01 |
On December 19, 2013 director's details were changed
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2014 director's details were changed
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2013
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 16th, January 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 31, 2011 director's details were changed
filed on: 16th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2011
filed on: 28th, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 23, 2010 director's details were changed
filed on: 28th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 9, 2010. Old Address: the Old Exchange 12 Compton Road, Wimbledon London SW19 7QD
filed on: 9th, November 2010
|
address |
Free Download
(1 page)
|
AP01 |
On September 17, 2010 new director was appointed.
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2010
filed on: 10th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2010
filed on: 28th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, January 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 12, 2009
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 15th, January 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2009
|
incorporation |
Free Download
(30 pages)
|