Advanced company searchLink opens in new window

CLEARPAY (INTERNATIONAL) LIMITED

Company number 12750230

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)
08 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2023
  • EUR 98,000,102.11
01 Mar 2024 AA Full accounts made up to 31 December 2022
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2023
  • EUR 98,000,102.11
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • EUR 98,000,101.11
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023. and again on 08/03/24
17 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Mar 2023 TM01 Termination of appointment of Sejal Norda as a director on 3 March 2023
01 Mar 2023 AP01 Appointment of Victoria Azalde as a director on 28 February 2023
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • EUR 78,000,101.11
05 Oct 2022 AP01 Appointment of Mr Richard Bayer as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Sam Oliver Ellis as a director on 30 September 2022
26 Sep 2022 AP01 Appointment of Sejal Norda as a director on 22 September 2022
26 Sep 2022 TM01 Termination of appointment of Daniel Doherty as a director on 2 September 2022
09 Aug 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
09 Aug 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Mr Daniel Doherty on 17 June 2022
01 Jul 2022 AD01 Registered office address changed from , 22 Long Acre, London, WC2E 9LY, England to 101 New Cavendish Street London W1W 6XH on 1 July 2022
25 Apr 2022 AA Full accounts made up to 30 June 2021
04 Mar 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
01 Feb 2022 TM01 Termination of appointment of Rebecca Lynne Lowde as a director on 1 February 2022
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Apr 2021 AP01 Appointment of Rebecca Lynne Lowde as a director on 12 April 2021