Advanced company searchLink opens in new window

CLICKPAY SOLUTIONS LTD

Company number 14784342

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
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