- Company Overview for WEPAY PAYMENTS LTD. (09135633)
- Filing history for WEPAY PAYMENTS LTD. (09135633)
- People for WEPAY PAYMENTS LTD. (09135633)
- More for WEPAY PAYMENTS LTD. (09135633)
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 Jan 2025 | MA | Memorandum and Articles of Association | |
10 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
24 Apr 2024 | AP01 | Appointment of Mr Ludovic Houri as a director on 12 April 2024 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Aug 2023 | AP01 | Appointment of Ms Pat Brolly as a director on 26 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
03 May 2023 | TM02 | Termination of appointment of Hina Patel as a secretary on 27 April 2023 | |
24 Jan 2023 | CH03 | Secretary's details changed for Ms Hina Patel on 24 January 2023 | |
20 Dec 2022 | TM01 | Termination of appointment of Matthew Floate as a director on 11 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Clive Lennon on 24 April 2022 | |
12 May 2022 | AP01 | Appointment of Mr Clive Lennon as a director on 24 April 2022 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
12 Jan 2021 | TM01 | Termination of appointment of William Dominic Clerico as a director on 2 January 2021 | |
02 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
09 Jul 2019 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 25 Bank Street Bank Street London E14 5JP | |
12 Apr 2019 | TM01 | Termination of appointment of Richard Brandon Aberman as a director on 2 April 2019 |