AA |
Total exemption full accounts data made up to 2022-12-29
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, May 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, May 2023
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cospay holdings LIMITEDcertificate issued on 20/04/23
filed on: 20th, April 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-09-09 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-09
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-29
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to 2020-12-29
filed on: 11th, February 2022
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-17
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2019-12-30
filed on: 26th, April 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-03-12
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-03-08: 100.00 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2020-06-10
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address One Bartholomew Close London EC1A 7BL. Change occurred on 2020-06-11. Company's previous address: 50 Broadway London SW1H 0BL England.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Broadway London SW1H 0BL. Change occurred on 2020-04-02. Company's previous address: 40 Bank Street Level 18 Canary Wharf London E14 5NR England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-04-02) of a secretary
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2019-08-19
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-27
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-27
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-27
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-27
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-19
filed on: 19th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Bank Street Level 18 Canary Wharf London E14 5NR. Change occurred on 2019-02-19. Company's previous address: Innovation House Davidson Road Lichfield WS14 9DZ England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Innovation House Davidson Road Lichfield WS14 9DZ. Change occurred on 2019-01-18. Company's previous address: Bardon House Borrowcop Lane Lichfield WS14 9DF United Kingdom.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-01-31
filed on: 7th, December 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018-01-15
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-05
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-05
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2017
| incorporation
|
Free Download
(13 pages)
|