Advanced company searchLink opens in new window

CCH CARDPAY LIMITED

Company number 10053862

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)
20 Apr 2021 CH01 Director's details changed for Mr Michael Francis Cox on 1 June 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 SH19 Statement of capital on 22 July 2019
  • GBP 20,000
22 Jul 2019 SH20 Statement by Directors
22 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2019 CAP-SS Solvency Statement dated 01/04/18
11 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr Michael Francis Cox on 1 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CH01 Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017
14 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017
14 Aug 2017 PSC05 Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mr Michael Francis Cox on 14 September 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 100,000