- Company Overview for WEPAY PAYMENTS LTD. (09135633)
- Filing history for WEPAY PAYMENTS LTD. (09135633)
- People for WEPAY PAYMENTS LTD. (09135633)
- More for WEPAY PAYMENTS LTD. (09135633)
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) |
---|---|---|---|
24 Jul 2018 | AD04 | Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP | |
17 Apr 2018 | AP04 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 29 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Matthew Floate as a director on 23 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 25 Bank Street Canary Wharf London E14 5JP on 17 April 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Rob Fernandes as a director on 31 December 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | CH01 | Director's details changed for Mr William Dominic Clerico on 28 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Richard Brandon Aberman on 28 June 2017 | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CH01 | Director's details changed for Mr Rob Fernandes on 29 June 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Rob Fernandes as a director on 26 November 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr William Dominic Clerico on 1 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 | |
17 Jul 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
17 Jul 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
17 Jul 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 | |
17 Jul 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|