- Company Overview for STEADYPAY LIMITED (10713752)
- Filing history for STEADYPAY LIMITED (10713752)
- People for STEADYPAY LIMITED (10713752)
- Charges for STEADYPAY LIMITED (10713752)
- More for STEADYPAY LIMITED (10713752)
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) |
---|---|---|---|
30 Dec 2019 | SH02 | Sub-division of shares on 10 December 2019 | |
30 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | MR04 | Satisfaction of charge 107137520001 in full | |
03 Dec 2019 | MR01 | Registration of charge 107137520002, created on 22 November 2019 | |
29 Nov 2019 | MR01 | Registration of charge 107137520001, created on 20 November 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Diane Elizabeth Moore as a director on 18 October 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Dec 2018 | AP01 | Appointment of Ms Diane Elizabeth Moore as a director on 5 December 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
22 Nov 2017 | AD01 | Registered office address changed from 20 Dene Tye Crawley RH10 7TS United Kingdom to Kemp House 160 City Road London EC1V 2NX on 22 November 2017 | |
06 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-06
|