Advanced company searchLink opens in new window

MYPINPAD LTD

Company number 08100986

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)
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
  • GBP 187.16
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 187.16
22 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 186.23
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
  • GBP 186.23
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 183.45
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 165.45
12 Jan 2015 SH10 Particulars of variation of rights attached to shares
12 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 161.45