Advanced company searchLink opens in new window

PREPAY TECHNOLOGIES LIMITED

Company number 04008083

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)
10 Mar 2009 288a Director appointed alfredo gangotena
10 Mar 2009 288a Director appointed gilles coccoli
06 Mar 2009 88(2) Ad 26/02/09\gbp si 1178709@0.01=11787.09\gbp ic 91552.44/103339.53\
06 Mar 2009 123 Nc inc already adjusted 26/02/09
06 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2008 288b Appointment terminated secretary elise saday
16 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jul 2008 288a Secretary appointed ms elise saday
25 Jul 2008 288b Appointment terminated secretary marc watkins
03 Jul 2008 AA Full accounts made up to 30 September 2007
10 Jun 2008 363a Return made up to 05/06/08; full list of members
24 Jan 2008 288c Secretary's particulars changed
12 Dec 2007 288a New director appointed
12 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New director appointed
25 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
19 Oct 2007 288a New director appointed
16 Oct 2007 128(4) Notice of assignment of name or new name to shares
16 Oct 2007 88(2)R Ad 27/09/07--------- £ si 931948@.01=9319 £ ic 80460/89779
16 Oct 2007 88(2)R Ad 27/09/07--------- £ si 2180285@.01=21802 £ ic 58658/80460
16 Oct 2007 288b Director resigned
16 Oct 2007 288b Director resigned