- Company Overview for MYPINPAD LTD (08100986)
- Filing history for MYPINPAD LTD (08100986)
- People for MYPINPAD LTD (08100986)
- More for MYPINPAD LTD (08100986)
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) |
---|---|---|---|
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Stephen Mark Perry as a director on 4 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Richard Patrick Avery-Wright as a director on 4 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Robert Edmund Courtneidge as a director on 1 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AP01 | Appointment of Mr Phillip Mark Dunkelberger as a director on 4 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of David John Muxworthy as a director on 4 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Stephen Richard Berry as a director on 4 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Allan John Syms as a director on 4 December 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
12 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AP01 | Appointment of Mr Stephen Richard Berry as a director on 31 March 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|