Advanced company searchLink opens in new window

M PAYMENTS LTD

Company number 07997227

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)
17 Jan 2025 AD01 Registered office address changed from Millbank Tower 15.6 Fifteenth Floor 21-24 Millbank Westminster London SW1P 4QP England to Millbank Tower 15.4 Citibase, 21-24 Millbank, London London SW1P 4QP on 17 January 2025
16 Nov 2024 AA Micro company accounts made up to 31 March 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1.01
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
09 Jun 2022 CH01 Director's details changed for Mr Sam Cooper on 9 June 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 AD01 Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom to Millbank Tower 15.6 Fifteenth Floor 21-24 Millbank Westminster London SW1P 4QP on 11 October 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
22 Feb 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 TM01 Termination of appointment of Aishling Anne Murphy as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Sam Cooper as a director on 19 February 2021
23 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 PSC07 Cessation of Global & General Nominees Limited as a person with significant control on 12 July 2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
04 Jan 2019 TM01 Termination of appointment of Harry James Mason as a director on 21 December 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 AP01 Appointment of Miss Aishling Anne Murphy as a director on 22 November 2018
22 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates