Advanced company searchLink opens in new window

NETPAY SOLUTIONS GROUP LIMITED

Company number 08270892

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)
28 May 2024 TM01 Termination of appointment of Samantha Mary Kilkelly as a director on 24 May 2024
19 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
03 Nov 2023 PSC05 Change of details for Fdr U.K. Limited as a person with significant control on 10 December 2018
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
01 Jun 2023 AP01 Appointment of Samantha Mary Kilkelly as a director on 19 May 2023
01 Mar 2023 TM01 Termination of appointment of Nigel Motyer as a director on 1 March 2023
19 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
07 Nov 2022 CH01 Director's details changed for Mr Nigel Motyer on 7 November 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
18 Oct 2022 AP01 Appointment of Mr. Ali Baninajar as a director on 17 October 2022
18 Oct 2022 TM01 Termination of appointment of Amitpaul Sond as a director on 17 October 2022
18 Oct 2022 TM01 Termination of appointment of Sebastian Gollwitzer as a director on 17 October 2022
05 Sep 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
02 Sep 2022 AD02 Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
20 May 2022 AD01 Registered office address changed from Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG England to Janus House Endeavour Drive Basildon Essex SS14 3WF on 20 May 2022
20 May 2022 TM01 Termination of appointment of Lee Hart as a director on 11 February 2022
27 Apr 2022 AA Group of companies' accounts made up to 29 April 2021
08 Dec 2021 SH08 Change of share class name or designation
06 Dec 2021 TM01 Termination of appointment of Huseyin Ozturk as a director on 15 November 2021
01 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 PSC05 Change of details for Fdr U.K. Limited as a person with significant control on 15 November 2021
24 Nov 2021 PSC07 Cessation of Nicole Eugenie Churchill as a person with significant control on 15 November 2021
22 Nov 2021 AP01 Appointment of Mr Nigel Motyer as a director on 15 November 2021
19 Nov 2021 PSC07 Cessation of Carl Churchill as a person with significant control on 15 November 2021