Advanced company searchLink opens in new window

BRISTOL PAY CIC

Company number 07346360

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)
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
04 Dec 2019 TM01 Termination of appointment of Stephen James Hilton as a director on 2 December 2019
04 Dec 2019 TM01 Termination of appointment of Sharon Woma as a director on 2 December 2019
04 Dec 2019 TM01 Termination of appointment of Conan Charles Wills as a director on 2 December 2019
04 Dec 2019 TM01 Termination of appointment of John Hirst as a director on 2 December 2019
09 Sep 2019 TM01 Termination of appointment of Nicholas Oliver Hemley as a director on 31 August 2019
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 May 2019 MA Memorandum and Articles of Association
24 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2019 CC04 Statement of company's objects
13 May 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 TM01 Termination of appointment of Katie Finnegan-Clarke as a director on 25 March 2019
22 Mar 2019 AD01 Registered office address changed from Room 111 Corn Exchange Corn Street Bristol BS1 1JQ England to Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 22 March 2019
02 Jan 2019 TM01 Termination of appointment of Yoma Smith as a director on 30 December 2018
16 Oct 2018 PSC08 Notification of a person with significant control statement
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 PSC07 Cessation of Stephen Clarke as a person with significant control on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Stephen Clarke as a secretary on 5 September 2018
11 Sep 2018 AP03 Appointment of Ms Diana Jacqueline Finch as a secretary on 5 September 2018
11 Sep 2018 AP01 Appointment of Ms Diana Jacqueline Finch as a director on 5 September 2018