- Company Overview for CLICKPAY SOLUTIONS LTD (14784342)
- Filing history for CLICKPAY SOLUTIONS LTD (14784342)
- People for CLICKPAY SOLUTIONS LTD (14784342)
- More for CLICKPAY SOLUTIONS LTD (14784342)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
28 Mar 2024 | CH01 | Director's details changed for Mr Thomas James Richardson on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Thomas James Richardson as a person with significant control on 28 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
25 Mar 2024 | CERTNM |
Company name changed huey coral uk LIMITED\certificate issued on 25/03/24
|
|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
20 Mar 2024 | TM01 | Termination of appointment of Zak Daniel Bond as a director on 19 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr Thomas James Richardson as a director on 19 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Zak Daniel Bond as a person with significant control on 19 March 2024 | |
20 Mar 2024 | PSC01 | Notification of Thomas James Richardson as a person with significant control on 19 March 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from Unit 9B Sterling Industrial Estate Rainham Road South Dagenham RM10 8TX England to Suite 02, 3rd and 4th Floor Franciscan House Princes Street Ipswich IP1 1UR on 20 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Mar 2024 | AD01 | Registered office address changed from 91 South Kinson Drive Bournemouth BH11 8AD England to Unit 9B Sterling Industrial Estate Rainham Road South Dagenham RM10 8TX on 6 March 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
08 Nov 2023 | TM01 | Termination of appointment of Timothy Mark Kerr as a director on 8 November 2023 | |
08 Nov 2023 | PSC01 | Notification of Zak Daniel Bond as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC07 | Cessation of Timothy Mark Kerr as a person with significant control on 8 November 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Zak Daniel Bond as a director on 8 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from A 52 Paddington Grove Bournemouth BH11 8NS England to 91 South Kinson Drive Bournemouth BH11 8AD on 8 November 2023 | |
03 Oct 2023 | PSC07 | Cessation of Simon Peter Barnes as a person with significant control on 3 October 2023 | |
03 Oct 2023 | PSC01 | Notification of Timothy Mark Kerr as a person with significant control on 3 October 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Simon Peter Barnes as a director on 3 October 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Timothy Mark Kerr as a director on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 29a Gladstone Road Watford WD17 2QZ England to A 52 Paddington Grove Bournemouth BH11 8NS on 3 October 2023 |