Advanced company searchLink opens in new window

CLEARPAY FINANCE LIMITED

Company number 05198026

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 2022 SH08 Change of share class name or designation
09 Feb 2022 SH10 Particulars of variation of rights attached to shares
01 Feb 2022 AP01 Appointment of Mr Richard Bayer as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Anthony Mathew Eisen as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Rebecca Lynne Lowde as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Natale Ronald Montarello as a director on 14 January 2022
25 Jan 2022 AA Full accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
16 Apr 2021 AP01 Appointment of Sam Ellis as a director on 12 April 2021
16 Apr 2021 AP01 Appointment of Daniel Doherty as a director on 12 April 2021
16 Apr 2021 AP01 Appointment of Rebecca Lynne Lowde as a director on 12 April 2021
16 Apr 2021 TM01 Termination of appointment of Nick Molnar as a director on 12 April 2021
08 Apr 2021 TM01 Termination of appointment of Carl Scheible as a director on 31 March 2021
08 Apr 2021 AD01 Registered office address changed from 125 Kingsway London WC2B 6NH England to 22 Long Acre London WC2E 9LY on 8 April 2021
17 Mar 2021 AA Full accounts made up to 30 June 2020
01 Mar 2021 MR01 Registration of charge 051980260001, created on 24 February 2021
01 Mar 2021 MR01 Registration of charge 051980260002, created on 24 February 2021
04 Dec 2020 TM01 Termination of appointment of Barry Odes as a director on 3 December 2020
23 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
22 Sep 2020 PSC05 Change of details for Afterpay Touch Group Limited as a person with significant control on 27 November 2019
24 Jun 2020 AA Full accounts made up to 30 June 2019
04 May 2020 AD01 Registered office address changed from Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN England to Clearpay Finance Limited 125 Kingsway London WC2B 6NH on 4 May 2020
20 Jan 2020 CH01 Director's details changed for Mr Nick Molnar on 20 January 2020
19 Nov 2019 AP01 Appointment of Barry Odes as a director on 15 November 2019