- Company Overview for RYFT PAY LTD (12128364)
- Filing history for RYFT PAY LTD (12128364)
- People for RYFT PAY LTD (12128364)
- More for RYFT PAY LTD (12128364)
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
|
|
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
|
|
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
|
|
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
15 Feb 2021 | SH02 | Sub-division of shares on 11 January 2021 | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2019-07-30
|