- Company Overview for CLOUDPAY TECHNOLOGY LIMITED (04643831)
- Filing history for CLOUDPAY TECHNOLOGY LIMITED (04643831)
- People for CLOUDPAY TECHNOLOGY LIMITED (04643831)
- Charges for CLOUDPAY TECHNOLOGY LIMITED (04643831)
- More for CLOUDPAY TECHNOLOGY LIMITED (04643831)
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) |
---|---|---|---|
10 Jun 2019 | AP01 | Appointment of Mr Mark Geoffrey Wilson as a director on 7 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of David John Leese as a director on 7 June 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
05 Sep 2018 | MR04 | Satisfaction of charge 046438310006 in full | |
30 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Apr 2018 | MR01 | Registration of charge 046438310007, created on 10 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 046438310008, created on 10 April 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Tony Rook as a secretary on 2 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Tony Rook as a director on 2 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
12 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Aug 2017 | AP03 | Appointment of Tony Rook as a secretary on 20 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Tony Rook as a director on 20 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr David John Leese as a director on 20 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Paul Bartlett as a director on 20 July 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Andrew Pearson as a secretary on 20 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
12 Jan 2017 | MR04 | Satisfaction of charge 046438310004 in full | |
21 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | MR01 | Registration of charge 046438310006, created on 28 April 2016 | |
14 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2016 | MR04 | Satisfaction of charge 046438310005 in full | |
22 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |