Advanced company searchLink opens in new window

CLEARPAY FINANCE LIMITED

Company number 05198026

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 AA Full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Mar 2023 TM01 Termination of appointment of Sejal Norda as a director on 3 March 2023
01 Mar 2023 AP01 Appointment of Victoria Azalde as a director on 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
15 Dec 2022 AP01 Appointment of Crissy Mouna Solh as a director on 13 December 2022
20 Oct 2022 TM01 Termination of appointment of Sam Oliver Ellis as a director on 30 September 2022
05 Oct 2022 CH01 Director's details changed for Mr Richard Bayer on 30 September 2022
26 Sep 2022 TM01 Termination of appointment of Daniel Doherty as a director on 2 September 2022
26 Sep 2022 AP01 Appointment of Sejal Norda as a director on 22 September 2022
09 Aug 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
09 Aug 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
03 Aug 2022 CH01 Director's details changed for Mr Daniel Doherty on 17 June 2022
01 Jul 2022 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY England to 101 New Cavendish Street London W1W 6XH on 1 July 2022
04 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
13 Feb 2022 PSC07 Cessation of Afterpay Limited as a person with significant control on 1 February 2022
13 Feb 2022 PSC02 Notification of Block, Inc. as a person with significant control on 1 February 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 SH08 Change of share class name or designation
09 Feb 2022 SH10 Particulars of variation of rights attached to shares