Advanced company searchLink opens in new window

WYZE PAY LTD

Company number 11962345

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)
05 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
05 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with updates
31 May 2023 TM01 Termination of appointment of Carolina Pinheiro Bicalho as a director on 31 May 2023
16 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shareholder loan/shareholder agreement/company business 19/07/2021
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class 30/11/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 26/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 SH02 Sub-division of shares on 26 August 2021
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 14,740.46
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Joe Channer on 7 February 2022
05 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 11,800
23 Aug 2021 AP01 Appointment of Mr Ian David Rae as a director on 23 August 2021
07 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Oct 2020 AD01 Registered office address changed from 9 Dallington Street London EC1V 0LN United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 26 October 2020
27 Jul 2020 CH01 Director's details changed for Ms Carolina Pinheiro Bicalho on 27 July 2020
03 Jun 2020 AP01 Appointment of Ms Carolina Pinheiro Bicalho as a director on 3 June 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates