Advanced company searchLink opens in new window

PAY TECHNOLOGIES (UK) LTD

Company number 10008044

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)
10 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with updates
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 31,215,956
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 22,804,765
10 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 22,804,764
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/22
17 Mar 2022 CERTNM Company name changed marketcom LTD\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
12 Jul 2021 AA Full accounts made up to 31 December 2019
12 Jul 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Robert Akkerman as a director on 17 November 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
17 Jul 2020 AP01 Appointment of Mr Robert Akkerman as a director on 14 July 2020
19 Mar 2020 AA Accounts for a small company made up to 31 December 2018
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
09 Sep 2019 PSC04 Change of details for Mr Teddy Sagi as a person with significant control on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr or Ifrah on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Stylianos Haralambous on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from 54-56 Camden Lock Place Camden Town London NW1 8AF United Kingdom to 7 Milner Street London SW3 2QA on 9 September 2019
11 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with updates
11 Apr 2019 AP01 Appointment of Mr or Ifrah as a director on 3 April 2019
11 Apr 2019 TM01 Termination of appointment of Dina Karol-Gavish as a director on 3 April 2019
13 Feb 2019 AA Accounts for a small company made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
28 Feb 2018 PSC01 Notification of Teddy Sagi as a person with significant control on 28 February 2018
28 Feb 2018 PSC07 Cessation of Market Tech Holdings Limited as a person with significant control on 28 February 2018