Advanced company searchLink opens in new window

ENTROPAY LIMITED

Company number 04072405

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)
03 Sep 2018 PSC07 Cessation of Richard John Koch as a person with significant control on 23 May 2017
03 Sep 2018 PSC07 Cessation of Foresight Vct Plc as a person with significant control on 23 May 2017
03 Sep 2018 PSC02 Notification of Ixaris Group Holdings Limited as a person with significant control on 23 May 2017
03 Sep 2018 MR04 Satisfaction of charge 1 in full
03 Sep 2018 MR04 Satisfaction of charge 5 in full
02 Aug 2018 AP01 Appointment of Mr Aran Michael Brown as a director on 2 August 2018
25 Jul 2018 AD01 Registered office address changed from Wework, Medius House 2 Sheraton Street London W1F 8BH England to 2 Stephen Street London W1T 1AN on 25 July 2018
21 Jun 2018 TM01 Termination of appointment of Euan Hector Menzies as a director on 18 June 2018
08 Jun 2018 AD01 Registered office address changed from 10 Midford Place London W1T 5AE England to Wework, Medius House 2 Sheraton Street London W1F 8BH on 8 June 2018
03 Nov 2017 AP01 Appointment of Mr Euan Hector Menzies as a director on 1 November 2017
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
24 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors appointed with immediate effect. 04/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2017 AP01 Appointment of Mr Mark Anthony Spiteri as a director on 4 July 2017
05 Jul 2017 TM01 Termination of appointment of David Joyce as a director on 4 July 2017
05 Jul 2017 AP01 Appointment of Mr Clive Graeme Bramley as a director on 4 July 2017
05 Jul 2017 AP01 Appointment of Mr David Joyce as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Timothy Murfet as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Russell George Healey as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Kevin Hague as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Robert Edmund Courtneidge as a director on 4 July 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 25/05/2017
25 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association