CLEARPAY (UK) FINANCE SERVICES LIMITED
Company number 13325095
- Company Overview for CLEARPAY (UK) FINANCE SERVICES LIMITED (13325095)
- Filing history for CLEARPAY (UK) FINANCE SERVICES LIMITED (13325095)
- People for CLEARPAY (UK) FINANCE SERVICES LIMITED (13325095)
- Registers for CLEARPAY (UK) FINANCE SERVICES LIMITED (13325095)
- More for CLEARPAY (UK) FINANCE SERVICES LIMITED (13325095)
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) |
---|---|---|---|
18 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
03 May 2024 | PSC05 | Change of details for Block, Inc. as a person with significant control on 30 April 2024 | |
01 May 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 | |
25 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
18 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
18 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2022 | |
17 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
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 | AP01 | Appointment of Sejal Norda as a director on 22 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Daniel Doherty as a director on 2 September 2022 | |
09 Aug 2022 | PSC05 | Change of details for Clearpay (International) Finance Holding Limited as a person with significant control on 1 July 2022 | |
09 Aug 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG | |
09 Aug 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East 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 |
08/04/22 Statement of Capital aud 1 08/04/22 Statement of Capital gbp 99289112 08/04/22 Statement of Capital usd 500000000
|