Advanced company searchLink opens in new window

VUEPAY LTD

Company number 10642665

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)
11 May 2020 PSC04 Change of details for Mr James Mccann as a person with significant control on 1 March 2019
07 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 14(3)(a) re directors decision making process dis-applied 27/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 MA Memorandum and Articles of Association
29 Apr 2020 AP02 Appointment of Haatch Ventures Directors Limited as a director on 27 April 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 26.05
28 Apr 2020 SH02 Sub-division of shares on 15 April 2020
28 Apr 2020 SH08 Change of share class name or designation
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 20.84
05 Mar 2020 AP01 Appointment of Mr David Hill as a director on 28 February 2020
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 14.18
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 19.8
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 13.83
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 13.83
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
08 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2018 PSC04 Change of details for Mr James Mccann as a person with significant control on 12 July 2017
08 Nov 2018 PSC04 Change of details for a person with significant control
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 13.33
25 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-30
25 Aug 2018 CONNOT Change of name notice
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Jul 2017 AP01 Appointment of Mr Ben Perry as a director on 12 July 2017
13 Mar 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017