- Company Overview for KLIXPAY LTD (13575345)
- Filing history for KLIXPAY LTD (13575345)
- People for KLIXPAY LTD (13575345)
- More for KLIXPAY LTD (13575345)
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) |
---|---|---|---|
05 Sep 2024 | PSC04 | Change of details for Mr Miles Scott Carroll as a person with significant control on 3 May 2024 | |
31 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
08 May 2024 | PSC01 | Notification of David Liu as a person with significant control on 3 May 2024 | |
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 3 May 2024
|
|
03 May 2024 | TM01 | Termination of appointment of Stephen Nicholls as a director on 3 May 2024 | |
03 May 2024 | AP01 | Appointment of Mr David Liu as a director on 3 May 2024 | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
14 Aug 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ on 14 August 2023 | |
14 Aug 2023 | AP03 | Appointment of Mr Stephen Nicholls as a secretary on 1 August 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Stephen Nicholls as a director on 1 August 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Miles Scott Carroll on 14 August 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
29 Sep 2021 | PSC04 | Change of details for Mr Miles Scott Carroll as a person with significant control on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Miles Scott Carroll on 29 September 2021 | |
19 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-19
|