Advanced company searchLink opens in new window

CAXTON PAYMENTS LIMITED

Company number 04610337

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)
25 Jul 2025 CH01 Director's details changed for Mr Henry Anthony Allen on 25 July 2025
23 Jul 2025 AP01 Appointment of Mr Henry Anthony Allen as a director on 18 July 2025
30 Jun 2025 TM01 Termination of appointment of Trevor Sheldon Price as a director on 30 June 2025
30 Jun 2025 TM02 Termination of appointment of Trevor Sheldon Price as a secretary on 30 June 2025
13 Jun 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • GBP 1,230.57
16 May 2025 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 1,230.56
25 Mar 2025 AP01 Appointment of Mr Roger Justin Bracken as a director on 19 March 2025
17 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
18 Nov 2024 AA Group of companies' accounts made up to 29 February 2024
22 Apr 2024 CH01 Director's details changed for Ms Vanessa Baron on 22 April 2024
02 Apr 2024 TM01 Termination of appointment of Roger Keith Alexander as a director on 31 March 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
20 Nov 2023 AA Full accounts made up to 28 February 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,230.55
22 Aug 2023 TM01 Termination of appointment of Timothy Mirfield Cooke as a director on 31 July 2023
21 Aug 2023 AP01 Appointment of Ms Vanessa Baron as a director on 1 July 2023
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 1,230.54
22 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,230.53
22 May 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 1,230.52
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
22 Sep 2022 AA Group of companies' accounts made up to 28 February 2022
05 Aug 2022 CERTNM Company name changed caxton fx LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,230.51
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities