- Company Overview for MOBILE PAY SYSTEMS LIMITED (09710950)
- Filing history for MOBILE PAY SYSTEMS LIMITED (09710950)
- People for MOBILE PAY SYSTEMS LIMITED (09710950)
- More for MOBILE PAY SYSTEMS LIMITED (09710950)
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
|
|
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
|
|
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
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
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
|
|
28 Sep 2017 | SH02 | Sub-division of shares on 12 September 2017 |