AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 14, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 18, 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2019: 602926.00 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 29, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2018: 581823.50 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 31, 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2017: 436367.50 GBP
filed on: 29th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2016: 201754.50 GBP
filed on: 10th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 9th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On June 27, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2014: 115000.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ping money LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD on April 3, 2015
filed on: 3rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2014: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2012: 50000.00 GBP
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: 29 Hindmarsh Crescent Northfleet Gravesend Kent DA11 8FD United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On April 18, 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 27, 2013. Old Address: Flat 7 Doran Court Central Park Road London E6 3AA England
filed on: 27th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(24 pages)
|