Advanced company searchLink opens in new window

ENTROPAY LIMITED

Company number 04072405

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)
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,868.703
25 Oct 2013 AP03 Appointment of Mr Clive Graeme Bramley as a secretary
25 Oct 2013 TM02 Termination of appointment of Gordons Nominee Secretaries Limited as a secretary
04 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
26 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
14 Jun 2013 TM02 Termination of appointment of Judith Barter as a secretary
14 Jun 2013 AP04 Appointment of Gordons Nominee Secretaries Limited as a secretary
14 May 2013 AP01 Appointment of Mr Kenneth Anthony Bonnici as a director
14 May 2013 AP01 Appointment of Mr Robert Edmund Courtneidge as a director
17 Apr 2013 TM01 Termination of appointment of Roger Lawson as a director
16 Oct 2012 TM01 Termination of appointment of William Lorenz as a director
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Dr Alex George Mifsud on 17 September 2012
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,868.703
17 Sep 2012 CH01 Director's details changed for Mr William David Toby Lorenz on 17 September 2012
31 Aug 2012 CH01 Director's details changed for Mr John ,Organ Chaplin on 31 August 2012
14 Aug 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AP01 Appointment of Mr Justin Gareth Walters as a director
09 Feb 2012 AD02 Register inspection address has been changed from C/O Ixaris Systems Ltd 1 Berkeley Street London London W1J 8DJ United Kingdom
09 Feb 2012 AD03 Register(s) moved to registered inspection location
09 Feb 2012 AD01 Registered office address changed from Fifth Floor Lasenby House 32 Kingly Street London W1B 5QQ on 9 February 2012
27 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Julia Throop as a director
06 Apr 2011 AA Full accounts made up to 31 December 2010