AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, February 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 22nd, September 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2021: 5861836.00 GBP
filed on: 17th, September 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(20 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2018
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th November 2018
filed on: 28th, November 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 810467.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
|
resolution |
Free Download
(44 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3Rd Floor One New Change London EC4M 9AF on 21st November 2014 to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 6th, January 2014
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Second Floor 179 Tottenham Court Road London W1T 7NZ on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed cqr uk payment solutions LTD.certificate issued on 04/04/13
filed on: 4th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th April 2013
|
change of name |
|
MISC |
Section 519
filed on: 27th, December 2012
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th September 2010: 810467.00 GBP
filed on: 29th, September 2010
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 10th, September 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 13th, May 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2009: 275001.00 GBP
filed on: 24th, November 2009
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, October 2009
|
resolution |
Free Download
(1 page)
|
MISC |
123 increase by 99900000
filed on: 24th, October 2009
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 30th, June 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/01/2009 from st. James house 13 kensington square london W8 5HD
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 8th, October 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return drawn up to 30th April 2008 with complete member list
filed on: 30th, April 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed nordicone LIMITEDcertificate issued on 13/12/07
filed on: 13th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nordicone LIMITEDcertificate issued on 13/12/07
filed on: 13th, December 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 21st, September 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 21st, September 2007
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 1st May 2007 with complete member list
filed on: 1st, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st May 2007 with complete member list
filed on: 1st, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2005
filed on: 30th, October 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2005
filed on: 30th, October 2006
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 1st June 2006 with complete member list
filed on: 1st, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st June 2006 with complete member list
filed on: 1st, June 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 23rd, May 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 23rd, May 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(23 pages)
|