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)
16 Jul 2019 TM01 Termination of appointment of Barry Odes as a director on 29 June 2019
16 Jul 2019 AP01 Appointment of Mr Carl Scheible as a director on 29 June 2019
15 Jan 2019 AA Full accounts made up to 30 June 2018
10 Dec 2018 AD01 Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 10 December 2018
23 Nov 2018 AD01 Registered office address changed from Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN England to 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 23 November 2018
27 Sep 2018 SH08 Change of share class name or designation
19 Sep 2018 SH02 Sub-division of shares on 21 August 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 600,000
08 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
05 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 23/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 PSC07 Cessation of Thinksmart Europe Limited as a person with significant control on 23 August 2018
31 Aug 2018 PSC02 Notification of Afterpay Touch Group Limited as a person with significant control on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr David Hancock as a director on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Nick Molnar as a director on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Anthony Eisen as a director on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Barry Odes as a director on 23 August 2018
23 Aug 2018 TM01 Termination of appointment of Gary Robert Halton as a director on 23 August 2018
23 Aug 2018 TM02 Termination of appointment of Gary Robert Halton as a secretary on 23 August 2018
04 Jul 2018 RP04AP01 Second filing for the appointment of Natale Montarello as a director
11 Jun 2018 AP01 Appointment of Mr Natale Ronald Montarello as a director on 11 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2018.
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jan 2018 TM01 Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
05 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates