Advanced company searchLink opens in new window

EWATERPAY LTD

Company number 09832195

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)
07 May 2019 CH01 Director's details changed for Mrs Alison Ruth Wedgwood on 7 May 2019
07 May 2019 PSC04 Change of details for Mrs Alison Ruth Wedgwood as a person with significant control on 7 May 2019
18 Apr 2019 CH01 Director's details changed for Mr Robert William Hygate on 18 April 2019
18 Apr 2019 PSC04 Change of details for Robert William Hygate as a person with significant control on 18 April 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 133.3
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 123.98
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2018
  • GBP 117.116
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2018
  • GBP 114.371
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 December 2017
  • GBP 105.521
30 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 104.933
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 119,404
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 122.069
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 118.891
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 December 2017
  • GBP 108.117
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 107.53
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
19 Dec 2017 SH02 Sub-division of shares on 1 December 2017
15 Dec 2017 CS01 Confirmation statement made on 19 October 2017 with updates
13 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 01/12/2017
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
11 Apr 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
25 Nov 2015 AD01 Registered office address changed from Lane End Ashford Hill Road Headley Berkshire RG19 9AB United Kingdom to 35 Ballards Lane London N3 1XW on 25 November 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 100