Advanced company searchLink opens in new window

KODYPAY LTD

Company number 11532575

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2026 PSC04 Change of details for Mr Yao-Yun Chang as a person with significant control on 9 August 2024
17 Mar 2026 PSC01 Notification of Yao-Yun Chang as a person with significant control on 22 August 2018
17 Mar 2026 PSC07 Cessation of Kody Group Holdco Pte. Ltd. as a person with significant control on 9 August 2024
02 Mar 2026 AD01 Registered office address changed from , Runway East 6th Floor, 18 Crucifix Lane, London, SE1 3JW, England to 4-4a Bloomsbury Square London WC1A 2RP on 2 March 2026
15 Nov 2025 CS01 Confirmation statement made on 31 October 2025 with no updates
30 Oct 2025 AD01 Registered office address changed from , Unit 42 24-28 st Leonard Road, Windsor, Berkshire, SL4 3BB, England to 4-4a Bloomsbury Square London WC1A 2RP on 30 October 2025
14 Aug 2025 CH01 Director's details changed for Mr Yao-Yun Chang on 4 July 2025
28 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
15 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
21 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Accounting reference date be changed, share swop agreement, transfer of shares 14/03/2024
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2024 PSC05 Change of details for Kody Group Holdco Pte. Ltd. as a person with significant control on 9 August 2024
10 Sep 2024 PSC07 Cessation of Yao-Yun Chang as a person with significant control on 9 August 2024
10 Sep 2024 PSC02 Notification of Kody Group Holdco Pte. Ltd. as a person with significant control on 9 August 2024
10 Sep 2024 TM01 Termination of appointment of Yick Kwan Yeung-Lam as a director on 9 August 2024
10 Sep 2024 TM01 Termination of appointment of Hank Uberoi as a director on 9 August 2024
10 Sep 2024 TM01 Termination of appointment of Ka Kit Wong as a director on 9 August 2024
10 Sep 2024 TM01 Termination of appointment of John Richard Holmes as a director on 9 August 2024
10 Sep 2024 TM01 Termination of appointment of Christopher Baker as a director on 9 August 2024
17 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2024
  • GBP 272.63252
17 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 272.63252
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 272.63252
  • ANNOTATION Clarification a second filed SH01 was registered on <17/05/2024.
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 249.67119
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2024
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 165.61077
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 165.21077