Advanced company searchLink opens in new window

CAXTON PAYMENTS LIMITED

Company number 04610337

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)
08 Apr 2021 MR04 Satisfaction of charge 2 in full
08 Apr 2021 MR04 Satisfaction of charge 3 in full
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,323.13
08 Mar 2021 AA Group of companies' accounts made up to 28 February 2020
15 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 30 st. Mary Axe London EC3A 8BF on 9 December 2019
10 Sep 2019 SH06 Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 1,285.22
10 Sep 2019 SH03 Purchase of own shares.
18 Jul 2019 AA Group of companies' accounts made up to 28 February 2019
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 1,312.58
13 Jul 2018 AA Group of companies' accounts made up to 28 February 2018
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
18 Jul 2017 AA Group of companies' accounts made up to 28 February 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,298.9
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 Dec 2016 AA Group of companies' accounts made up to 28 February 2016
27 Sep 2016 AP01 Appointment of Mr Trevor Sheldon Price as a director on 27 September 2016
27 Sep 2016 TM02 Termination of appointment of Hardeep Kaur Attwal as a secretary on 27 September 2016
27 Sep 2016 AP03 Appointment of Mr Trevor Sheldon Price as a secretary on 27 September 2016
04 Jan 2016 TM01 Termination of appointment of James Hickman as a director on 1 January 2016
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,230.5
18 Dec 2015 SH06 Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 1,230.50
18 Dec 2015 SH03 Purchase of own shares.