Advanced company searchLink opens in new window

CLEARPAY (INTERNATIONAL) FINANCE HOLDING LIMITED

Company number 13320902

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)
13 Dec 2024 SH19 Statement of capital on 13 December 2024
  • AUD 1.000005
13 Dec 2024 SH20 Statement by Directors
13 Dec 2024 CAP-SS Solvency Statement dated 12/12/24
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem ac 12/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2024 AA Full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 7 April 2024 with updates
02 May 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 30 April 2024
30 Apr 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 23 April 2024
27 Nov 2023 AA Full accounts made up to 31 December 2022
27 Nov 2023 AA Full accounts made up to 30 June 2022
10 Oct 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
05 May 2023 AA Full accounts made up to 31 December 2021
24 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Mar 2023 TM01 Termination of appointment of Sejal Norda as a director on 3 March 2023
01 Mar 2023 AP01 Appointment of Victoria Azalde as a director on 28 February 2023
05 Oct 2022 AP01 Appointment of Mr Richard Bayer as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Sam Oliver Ellis as a director on 30 September 2022
26 Sep 2022 TM01 Termination of appointment of Daniel Doherty as a director on 2 September 2022
26 Sep 2022 AP01 Appointment of Sejal Norda as a director on 22 September 2022
09 Aug 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East 2 Temple Back East Temple Quay Bristol BS1 6EG
09 Aug 2022 AD02 Register inspection address has been changed to 2 Temple Back East 2 Temple Back East Temple Quay Bristol BS1 6EG
03 Aug 2022 CH01 Director's details changed for Mr Daniel Doherty on 17 June 2022
01 Jul 2022 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom to 101 New Cavendish Street London W1W 6XH on 1 July 2022
20 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with updates