Advanced company searchLink opens in new window

MULTIPAY GROUP LIMITED

Company number 12938089

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 20.9961
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 20.9393
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 20.8826
01 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
01 Aug 2022 CH01 Director's details changed for Ms Delia Pedersoli on 1 August 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 20.8034
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 20.202
02 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 24/12/2021
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH02 Sub-division of shares on 24 December 2021
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
24 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 PSC01 Notification of Delia Pedersoli as a person with significant control on 5 July 2021
14 Jul 2021 PSC05 Change of details for Venture Point Limited as a person with significant control on 5 July 2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 20
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Any conflict of interest authorised / any director may be party to transaction with conflict of interest and form part of quorum and vote 09/06/2021
26 Mar 2021 PSC02 Notification of Venture Point Limited as a person with significant control on 22 March 2021
26 Mar 2021 PSC07 Cessation of David William Maisey as a person with significant control on 22 March 2021
19 Feb 2021 AD01 Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Stansted House Raynham Road Bishop's Stortford CM23 5PD on 19 February 2021