Advanced company searchLink opens in new window

NEXPAY LIMITED

Company number 11007325

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
11 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
12 May 2020 TM01 Termination of appointment of Sharon Whittaker as a director on 12 May 2020
20 Mar 2020 AP01 Appointment of Mrs Sharon Whittaker as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Sharon Whittaker as a director on 20 March 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 130,000
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
07 Oct 2019 AP01 Appointment of Mr Dipra Ray as a director on 26 September 2019
07 Oct 2019 AP01 Appointment of Mr Piew Thong Yap as a director on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Paul Stokes as a director on 12 September 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 70,100
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
20 Jul 2018 TM01 Termination of appointment of Ted Tsao as a director on 19 July 2018
20 Jul 2018 TM01 Termination of appointment of Dipra Ray as a director on 19 July 2018
20 Jul 2018 TM02 Termination of appointment of Sharon Whittaker as a secretary on 19 July 2018
06 Dec 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 6 December 2017
01 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 June 2018