Advanced company searchLink opens in new window

GLINT PAY SERVICES LTD

Company number 10117131

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 7,249,691
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 6,749,691
28 Apr 2023 AA Full accounts made up to 31 December 2021
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
03 Apr 2023 CH01 Director's details changed for Mr Jason David Cozens on 3 April 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 6,199,691
03 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2022
  • GBP 5,799,691
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 April 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 5,549,691
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 5,549,691
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2022.
01 Jul 2022 MR04 Satisfaction of charge 101171310002 in full
24 Jun 2022 AA Full accounts made up to 31 December 2020
21 Jun 2022 CH01 Director's details changed for Ms Haruko Fukuda Obe on 26 May 2022
21 Jun 2022 PSC05 Change of details for Glint Pay Ltd as a person with significant control on 26 May 2022
20 Jun 2022 CH01 Director's details changed for Mr Marcus Simon Ashley Grubb on 26 May 2022
20 Jun 2022 CH01 Director's details changed for Mr Jason David Cozens on 26 May 2022
20 Jun 2022 CH01 Director's details changed for Mr Oliver Robert Morgan Bolitho on 26 May 2022
26 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on 26 May 2022
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,299,691
24 Dec 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CH01 Director's details changed for Ms Haruko Fukuda Obe on 30 June 2020
15 Jul 2020 CH01 Director's details changed for Mr Marcus Simon Ashley Grubb on 30 June 2020