Advanced company searchLink opens in new window

EBURY MASS PAYMENTS LIMITED

Company number 07061945

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 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Nov 2016 MR04 Satisfaction of charge 2 in full
01 Oct 2016 SH06 Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 126.38
27 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2016 SH06 Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 126.38
12 Aug 2016 SH03 Purchase of own shares.
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 138.88
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 138.88
25 Jun 2015 AP01 Appointment of Mr Robert George Munro as a director on 15 May 2015
08 Jan 2015 CH01 Director's details changed for Mr Owain Walters on 8 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Mr Owain Walters on 1 October 2014
24 Nov 2014 CH04 Secretary's details changed for Amar Jones Limited on 1 October 2014
22 Oct 2014 AD01 Registered office address changed from C/O Amar Jones Limited County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 22 October 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Mr Owain Walters on 1 January 2012
27 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders