- Company Overview for CLEARPAY FINANCE LIMITED (05198026)
- Filing history for CLEARPAY FINANCE LIMITED (05198026)
- People for CLEARPAY FINANCE LIMITED (05198026)
- Charges for CLEARPAY FINANCE LIMITED (05198026)
- Registers for CLEARPAY FINANCE LIMITED (05198026)
- More for CLEARPAY FINANCE LIMITED (05198026)
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) |
---|---|---|---|
20 Jan 2020 | CH01 | Director's details changed for Mr Nick Molnar on 20 January 2020 | |
19 Nov 2019 | AP01 | Appointment of Barry Odes as a director on 15 November 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of David Hancock as a director on 8 October 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
16 Jul 2019 | TM01 | Termination of appointment of Barry Odes as a director on 29 June 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Carl Scheible as a director on 29 June 2019 | |
15 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 10 December 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN England to 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 23 November 2018 | |
27 Sep 2018 | SH08 | Change of share class name or designation | |
19 Sep 2018 | SH02 | Sub-division of shares on 21 August 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
08 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | PSC07 | Cessation of Thinksmart Europe Limited as a person with significant control on 23 August 2018 | |
31 Aug 2018 | PSC02 | Notification of Afterpay Touch Group Limited as a person with significant control on 23 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr David Hancock as a director on 23 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Nick Molnar as a director on 23 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Anthony Eisen as a director on 23 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Barry Odes as a director on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Gary Robert Halton as a director on 23 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Gary Robert Halton as a secretary on 23 August 2018 | |
04 Jul 2018 | RP04AP01 | Second filing for the appointment of Natale Montarello as a director | |
11 Jun 2018 | AP01 |
Appointment of Mr Natale Ronald Montarello as a director on 11 June 2016
|