Advanced company searchLink opens in new window

MOOREPAY GROUP LIMITED

Company number 01072009

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)
24 Jul 2018 AP01 Appointment of Mr John Richard Martin Petter as a director on 18 July 2018
23 Jul 2018 TM01 Termination of appointment of Jonathan Legdon as a director on 9 July 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
05 Jun 2018 PSC02 Notification of Colour Bidco Limited as a person with significant control on 27 March 2018
14 Feb 2018 TM01 Termination of appointment of Stuart Ross as a director on 1 February 2018
14 Feb 2018 TM01 Termination of appointment of Andrew Phillip Monshaw as a director on 1 February 2018
14 Feb 2018 TM02 Termination of appointment of Malcolm Robert Bennett as a secretary on 1 February 2018
14 Feb 2018 AP03 Appointment of Mrs Elizabeth Leppard as a secretary on 1 February 2018
14 Feb 2018 PSC07 Cessation of Rebus Hr Management Limited as a person with significant control on 1 February 2018
02 Feb 2018 MR04 Satisfaction of charge 010720090007 in full
26 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
19 Dec 2017 CH01 Director's details changed for Mr Jonathan Legdon on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr Jonathan Legdon as a director on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr Nicholas Paul Wain as a director on 19 December 2017
19 Dec 2017 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 19 December 2017
03 Nov 2017 AP01 Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017
17 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,437,406
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,419,406
  • ANNOTATION Clarification a second filing SH01 was registered on 17/10/17.
16 Dec 2016 SH20 Statement by Directors
16 Dec 2016 SH19 Statement of capital on 16 December 2016
  • GBP 0.05
16 Dec 2016 CAP-SS Solvency Statement dated 15/12/16
16 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 15/12/2016