Advanced company searchLink opens in new window

DIGITAL PAYMENTS LIMITED

Company number 09005942

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)
15 May 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 May 2017 RR02 Re-registration from a public company to a private limited company
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 22 April 2016 no member list
Statement of capital on 2016-05-19
  • GBP 5,596,193.62
22 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/07/2015
11 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 May 2015
21 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,596,193.62
20 May 2015 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 5,596,193.62
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 500,000
27 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2015 SH02 Consolidation of shares on 24 June 2014
20 Jan 2015 AP01 Appointment of Mr Michael Muscato as a director on 15 January 2015
19 Jan 2015 TM01 Termination of appointment of David Aaron Carr as a director on 31 December 2014
08 Jan 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
14 Oct 2014 AD01 Registered office address changed from 1 Garlick House Carrington Street London W1J 7AF England to 1 Garrick House Carrington Street London W1J 7AF on 14 October 2014
08 May 2014 MAR Re-registration of Memorandum and Articles
08 May 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 May 2014 AUDR Auditor's report
08 May 2014 BS Balance Sheet
08 May 2014 AUDS Auditor's statement
08 May 2014 RR01 Re-registration from a private company to a public company
  • CERT5 ‐
07 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 500,000.001
02 May 2014 AP04 Appointment of International Registrars Limited as a secretary