Advanced company searchLink opens in new window

RYFT PAY LTD

Company number 12128364

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)
07 Feb 2025 PSC08 Notification of a person with significant control statement
07 Feb 2025 PSC07 Cessation of Alexander James Mackenzie as a person with significant control on 20 December 2024
07 Feb 2025 PSC07 Cessation of Seyed Sadra Hosseini as a person with significant control on 20 December 2024
05 Feb 2025 CERTNM Company name changed butlr LTD\certificate issued on 05/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-05
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 32,584.48
15 Jan 2025 AP01 Appointment of Mr Eric Ephraim Van Der Kleij as a director on 29 November 2024
15 Jan 2025 AP01 Appointment of Mr Mark O'flynn as a director on 29 November 2024
13 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan 31/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 30,501.56
13 Nov 2024 MA Memorandum and Articles of Association
04 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
31 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 27,446.53
22 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 27,285.31
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 27,055.56
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2023 AP01 Appointment of Mr Grant William Campbell as a director on 24 March 2023
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 26,170.05
09 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 25,750.53
09 May 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 25,367.59