- Company Overview for BRISTOL PAY CIC (07346360)
- Filing history for BRISTOL PAY CIC (07346360)
- People for BRISTOL PAY CIC (07346360)
- Charges for BRISTOL PAY CIC (07346360)
- More for BRISTOL PAY CIC (07346360)
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) |
---|---|---|---|
25 Nov 2022 | AP01 | Appointment of Mr Farid Indica Tejani as a director on 21 November 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to 71 Summit Close Kingswood Bristol BS15 9AB on 19 October 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of Farid Indica Tejani as a director on 27 April 2022 | |
14 Apr 2022 | CERTNM |
Company name changed bristol pound CIC\certificate issued on 14/04/22
|
|
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jan 2022 | TM01 | Termination of appointment of Carolyn Elizabeth Johnson as a director on 13 January 2022 | |
03 Nov 2021 | TM01 | Termination of appointment of Nicholas John Carroll as a director on 3 November 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Nicholas John Plant as a director on 5 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 12 July 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of David John Hunter as a director on 19 January 2021 | |
04 Dec 2020 | AP01 | Appointment of Mr David John Hunter as a director on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of David John Hunter as a director on 3 December 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2 November 2020 | |
21 Oct 2020 | AP01 | Appointment of Ms Carolyn Elizabeth Johnson as a director on 20 October 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | AP01 | Appointment of Mr Farid Indica Tejani as a director on 11 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Nicholas John Carroll as a director on 11 March 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Dr Nicholas John Plant on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Michael John Cranney on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Dr Nicholas John Plant as a director on 10 January 2020 | |
11 Dec 2019 | AP01 | Appointment of Mr Michael John Cranney as a director on 2 December 2019 |