Advanced company searchLink opens in new window

MI-PAY LIMITED

Company number 04937836

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)
27 Jan 2020 MR04 Satisfaction of charge 049378360008 in full
02 Jan 2020 TM01 Termination of appointment of Allen William Atwell as a director on 5 December 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
11 Jun 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 MR01 Registration of charge 049378360008, created on 17 January 2019
14 Aug 2018 AD01 Registered office address changed from Seal House 56 London Road Bagshot Surrey GU19 5HL to 30 Crown Place Earl Street London EC2A 4ES on 14 August 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
24 Jul 2017 PSC02 Notification of Mi-Pay Group Plc as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
08 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 729,439
21 Jun 2016 AA Full accounts made up to 31 December 2015
11 Aug 2015 CH01 Director's details changed for Mr Allen William Atwell on 14 April 2015
11 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 729,439
01 Jul 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AD01 Registered office address changed from Red House Cemetery Pales Brookwood Surrey GU24 0BL to Seal House 56 London Road Bagshot Surrey GU19 5HL on 14 April 2015
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 729,439
26 Jun 2014 CH01 Director's details changed for John Nicholas Beale on 21 November 2011
26 Jun 2014 CH03 Secretary's details changed for Mr John Nicolas Beale on 21 November 2011
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Mr Allen William Atwell as a director
21 May 2014 TM01 Termination of appointment of Edward Lascelles as a director
21 May 2014 TM01 Termination of appointment of Gavin Breeze as a director
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association