Advanced company searchLink opens in new window

PAX2PAY LTD

Company number 11747127

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
04 Jan 2024 PSC01 Notification of Sven Anders Steen as a person with significant control on 24 November 2023
04 Jan 2024 PSC01 Notification of Lars Gunnar Osterberg as a person with significant control on 24 November 2023
04 Jan 2024 PSC01 Notification of Anthony Ian Barker as a person with significant control on 24 November 2023
04 Jan 2024 PSC07 Cessation of Pax2Pay Ab as a person with significant control on 24 November 2023
04 Jan 2024 PSC07 Cessation of Paxport Group Uk Ltd as a person with significant control on 24 November 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
29 Nov 2023 PSC02 Notification of Pax2Pay Ab as a person with significant control on 24 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
31 Oct 2023 AA Full accounts made up to 31 December 2022
13 Dec 2022 AP01 Appointment of Mr Lars Gunnar Osterberg as a director on 5 December 2022
13 Dec 2022 AP01 Appointment of Mr Claes Mikael Wandt as a director on 5 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 320,035
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/09/22
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 TM01 Termination of appointment of Anthony Ian Barker as a director on 12 July 2021
03 Aug 2021 AP01 Appointment of Mr Paivo Eerola as a director on 14 June 2021
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 PSC05 Change of details for Paxport Group Uk Ltd as a person with significant control on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from The Landing 125 Radcliff Street Bristol BS1 6HU United Kingdom to The Landing 125 Redcliff Street Bristol BS1 6HU on 22 June 2020