- Company Overview for MULTIPASS PLATFORMS LIMITED (10841289)
- Filing history for MULTIPASS PLATFORMS LIMITED (10841289)
- People for MULTIPASS PLATFORMS LIMITED (10841289)
- More for MULTIPASS PLATFORMS LIMITED (10841289)
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 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
16 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
01 Dec 2022 | AP01 | Appointment of Mr. Herkishin Jivan Dialdas as a director on 1 December 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Ilda Do Rosario Da Costa Soares as a director on 26 November 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
05 Apr 2022 | PSC07 | Cessation of Dynamic Innovations Limited as a person with significant control on 1 March 2022 | |
05 Apr 2022 | PSC05 | Change of details for Dynamic Innovations Limited as a person with significant control on 1 March 2022 | |
05 Apr 2022 | PSC01 | Notification of Alex Weinstein as a person with significant control on 1 March 2022 | |
05 Apr 2022 | PSC07 | Cessation of Dyninno Fintech Holding Limited as a person with significant control on 1 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Konstantin Zaripov on 14 March 2022 | |
21 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
14 Mar 2022 | CERTNM |
Company name changed dynapay LIMITED\certificate issued on 14/03/22
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
21 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
26 Nov 2021 | CH01 | Director's details changed for Ms Ilda Soares on 25 November 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 25 Park Lane London W1K 1RA England to 87 - 89 Baker Street London W1U 6RJ on 13 October 2021 | |
28 Sep 2021 | PSC02 | Notification of Dynamic Innovations Limited as a person with significant control on 11 August 2021 | |
28 Sep 2021 | PSC05 | Change of details for Dyninno Fintech Holding Limited as a person with significant control on 11 August 2021 | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
06 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates |