Advanced company searchLink opens in new window

EPAYME LIMITED

Company number 09921785

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)
13 Apr 2024 SH02 Sub-division of shares on 4 April 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 04/04/2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 100.01
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
21 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 PSC02 Notification of Napril Holding Ltd as a person with significant control on 4 August 2023
17 Aug 2023 PSC07 Cessation of Sarah Jane Sharpe as a person with significant control on 4 August 2023
17 Aug 2023 PSC07 Cessation of Andrew Ian Johnston as a person with significant control on 4 August 2023
17 Aug 2023 AP01 Appointment of Mr Darren Steven Fields as a director on 4 August 2023
18 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
07 Sep 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
17 Dec 2021 AP01 Appointment of Mr Andrew Ian Johnston as a director on 16 December 2021
08 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
28 Jan 2021 PSC04 Change of details for Mr Andrew Ian Johnston as a person with significant control on 30 April 2020
28 Jan 2021 PSC01 Notification of Sarah Jane Sharpe as a person with significant control on 30 April 2020
30 Sep 2020 AA Full accounts made up to 31 December 2019
16 Jun 2020 AD01 Registered office address changed from Alba House, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL on 16 June 2020