Advanced company searchLink opens in new window

STEADYPAY LIMITED

Company number 10713752

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)
18 Jul 2022 PSC01 Notification of John Downie as a person with significant control on 21 December 2021
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
31 May 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CH01 Director's details changed for Mr Ivan Istomin on 1 April 2022
02 Feb 2022 PSC07 Cessation of Victor Llewellyn Pawley as a person with significant control on 21 December 2021
02 Feb 2022 PSC07 Cessation of John William Downie as a person with significant control on 21 December 2021
02 Feb 2022 AP01 Appointment of Mr Ivan Istomin as a director on 1 February 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 135,836.195
17 Jan 2022 AP01 Appointment of Oleg Mukhanov as a director on 22 December 2021
17 Jan 2022 TM01 Termination of appointment of Victor Llewellyn Pawley as a director on 16 December 2021
17 Jan 2022 AP01 Appointment of Mr Alan Oleg Vaksman as a director on 21 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2019
  • GBP 96,719.655
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 96,625
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020.
13 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
30 Dec 2019 SH08 Change of share class name or designation
30 Dec 2019 SH02 Sub-division of shares on 10 December 2019
30 Dec 2019 SH10 Particulars of variation of rights attached to shares
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided/rights created 10/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 MR04 Satisfaction of charge 107137520001 in full
03 Dec 2019 MR01 Registration of charge 107137520002, created on 22 November 2019
29 Nov 2019 MR01 Registration of charge 107137520001, created on 20 November 2019