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)
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 AD01 Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 16 March 2022
13 Jan 2022 CS01 Confirmation statement made on 29 July 2021 with updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
02 Jul 2021 AA Micro company accounts made up to 31 October 2019
02 May 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 24,255.32
23 Apr 2021 AA01 Current accounting period shortened from 31 July 2020 to 31 October 2019
17 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 23,563.83
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 21,063.82
15 Feb 2021 SH02 Sub-division of shares on 11 January 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MA Memorandum and Articles of Association
30 Jun 2020 AD01 Registered office address changed from 2 Imperial Court Exchange Quay Salford M5 3EB England to Apartment 68 96 the Quays Salford M50 3BB on 30 June 2020
21 Nov 2019 CH01 Director's details changed for Mr Seyed Sadra Hosseini on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 20,000
21 Nov 2019 PSC01 Notification of Alexander James Mackenzie as a person with significant control on 21 November 2019
21 Nov 2019 PSC04 Change of details for Mr Seyed Sadra Hosseini as a person with significant control on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from 68 96 the Quays Manchester M50 3BB England to 2 Imperial Court Exchange Quay Salford M5 3EB on 21 November 2019
21 Nov 2019 AP01 Appointment of Mr Richard Mark Cameron Kirby as a director on 21 November 2019
21 Nov 2019 AP01 Appointment of Mr Alexander James Mackenzie as a director on 21 November 2019
30 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-30
  • GBP 1