- Company Overview for PAVE FINTECH LIMITED (10780281)
- Filing history for PAVE FINTECH LIMITED (10780281)
- People for PAVE FINTECH LIMITED (10780281)
- Charges for PAVE FINTECH LIMITED (10780281)
- Registers for PAVE FINTECH LIMITED (10780281)
- More for PAVE FINTECH LIMITED (10780281)
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) |
---|---|---|---|
27 Nov 2024 | MR04 | Satisfaction of charge 107802810001 in full | |
05 Sep 2024 | TM01 | Termination of appointment of Aleksandra Laska as a director on 5 September 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 13 August 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Natalie Leith Wellings on 5 April 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Sho Alexander Sugihara on 5 April 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Natalie Leith Wellings on 4 April 2024 | |
04 Apr 2024 | AP01 | Appointment of Natalie Wellings as a director on 22 March 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Leila Rastegar Zegna as a director on 3 April 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 4 May 2023
|
|
22 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 31 Great Sutton Street London EC1V 0NA England to 167-169 Great Portland Street London W1W 5PF on 22 February 2023 | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2022 | MA | Memorandum and Articles of Association | |
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
25 May 2022 | PSC07 | Cessation of Christopher Butcher as a person with significant control on 19 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
27 Apr 2022 | CERTNM |
Company name changed portify LIMITED\certificate issued on 27/04/22
|
|
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
01 Jun 2021 | TM01 | Termination of appointment of Christopher Butcher as a director on 19 May 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 |