Advanced company searchLink opens in new window

MOOREPAY LIMITED

Company number 00891686

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)
08 Apr 2024 MR01 Registration of charge 008916860013, created on 5 April 2024
03 Feb 2024 AA Full accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
10 May 2023 AP01 Appointment of Mr Anthony Vollmer as a director on 28 April 2023
06 Jan 2023 AA Full accounts made up to 30 April 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 April 2021
07 Oct 2021 PSC05 Change of details for Moorepay Group Limited as a person with significant control on 14 January 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr John Richard Martin Petter on 14 January 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Leppard as a secretary on 19 April 2021
14 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 14 January 2021
18 Dec 2020 AA Full accounts made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
03 Sep 2020 AD03 Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Sep 2020 AD02 Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Mar 2020 AA Full accounts made up to 30 April 2019
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Jul 2019 AP01 Appointment of Mr Alan Royston Kinch as a director on 29 June 2019
01 Jul 2019 TM01 Termination of appointment of Nicholas Paul Wain as a director on 28 June 2019
17 May 2019 AUD Auditor's resignation