Advanced company searchLink opens in new window

MULTIPASS PLATFORMS LIMITED

Company number 10841289

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2,834,557
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
  • GBP 1,974,324
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,517,330
25 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,517,330
24 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,060,336
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
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1,060,336
09 Dec 2020 AP01 Appointment of Ms Ilda Soares as a director on 8 December 2020
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 807,687
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 698,687
12 Mar 2020 AD01 Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 25 Park Lane London W1K 1RA on 12 March 2020
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 630,176