- Company Overview for ENTROPAY LIMITED (04072405)
- Filing history for ENTROPAY LIMITED (04072405)
- People for ENTROPAY LIMITED (04072405)
- Charges for ENTROPAY LIMITED (04072405)
- More for ENTROPAY LIMITED (04072405)
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) |
---|---|---|---|
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
27 Apr 2017 | TM01 | Termination of appointment of John Morgan Chaplin as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Kevin Hague as a director on 8 November 2016 | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
11 Oct 2016 | TM01 | Termination of appointment of Justin Gareth Walters as a director on 8 October 2016 | |
10 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
24 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
27 Jan 2016 | TM01 | Termination of appointment of Kenneth Anthony Bonnici as a director on 26 January 2016 | |
09 Dec 2015 | AD01 | Registered office address changed from 5th Floor 52 Grosvenor Gardens London SW1W 0AU to 10 Midford Place London W1T 5AE on 9 December 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Tim Murfet as a director on 2 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
21 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD02 | Register inspection address has been changed from C/O Ixaris Systems Ltd 22 Long Acre London WC2E 9LY United Kingdom to 52 Fifth Floor 52 Grosvenor Gardens London SW1W 0AU | |
19 Sep 2014 | AD04 | Register(s) moved to registered office address 5Th Floor 52 Grosvenor Gardens London SW1W 0AU | |
15 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor Grosvenor Gardens London SW1W 0AU England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 52 Grosvenor Gardens London SW1W 0AU England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor, 52 Grosvenor Gardens 5Th Floor, 52 Grosvenor Gardens London SW1W 0AU England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor, 52 Grosvenor Gardens London SW1W 0AG England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 |