CCH CARDPAY LIMITED

10053862
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2024 accounts Annual Accounts 6 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 accounts Annual Accounts 6 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2022 accounts Annual Accounts 7 Buy now
15 Jun 2022 capital Notice of cancellation of shares 4 Buy now
15 Jun 2022 capital Return of purchase of own shares 4 Buy now
25 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
05 Apr 2022 officers Termination of appointment of director (Adam Jonathan Durrani) 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 accounts Annual Accounts 7 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Adam Jonathan Durrani) 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2021 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
20 Apr 2021 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
22 Jul 2019 capital Statement of capital (Section 108) 4 Buy now
22 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jul 2019 resolution Resolution 1 Buy now
22 Jul 2019 insolvency Solvency Statement dated 01/04/18 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2019 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Adam Jonathan Durrani) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
09 Mar 2016 incorporation Incorporation Company 27 Buy now