Advanced company searchLink opens in new window

MOBILE PAY SYSTEMS LIMITED

Company number 09710950

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 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 250,028.3184
28 Sep 2021 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr Ray Harris as a director on 1 January 2021
07 Jan 2021 AD01 Registered office address changed from 494 Midsummer Boulevard, Midsummer Boulevard Milton Keynes MK9 2EA United Kingdom to Office 28 28 Cleveland Street Wolverhampton West Midlands WV1 3HT on 7 January 2021
05 Oct 2020 AA Micro company accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 PSC01 Notification of Lee Nazari as a person with significant control on 1 January 2017
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
07 Dec 2018 AA Micro company accounts made up to 31 July 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 PSC07 Cessation of Lee Nazari as a person with significant control on 7 August 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 250,021.15
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 4.02
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
08 Aug 2018 AD01 Registered office address changed from 50 Newhall Street Newhall Street Birmingham B3 3RJ United Kingdom to 494 Midsummer Boulevard, Midsummer Boulevard Milton Keynes MK9 2EA on 8 August 2018
16 Jul 2018 PSC01 Notification of Lee Nazari as a person with significant control on 1 March 2017
16 Jul 2018 PSC07 Cessation of Lee Nazari as a person with significant control on 16 July 2018
31 May 2018 AA Micro company accounts made up to 31 July 2017
24 May 2018 RP04CS01 Second filing of Confirmation Statement dated 29/07/2017
19 Mar 2018 AD01 Registered office address changed from 8 Merridale Road Wolverhampton West Mids WV3 9SB United Kingdom to 50 Newhall Street Newhall Street Birmingham B3 3RJ on 19 March 2018
30 Dec 2017 TM01 Termination of appointment of Harminder Singh Tawana as a director on 29 December 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 17.1196
28 Sep 2017 SH02 Sub-division of shares on 12 September 2017