Advanced company searchLink opens in new window

VOWPAY LTD

Company number 09200297

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)
19 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of Mohammed Rehan Mayet as a director on 22 December 2017
24 Nov 2017 AD01 Registered office address changed from Tithe Barn Tithe Court Langley SL3 8AS England to Grenville Court Britwell Road Burnham SL1 8DF on 24 November 2017
26 Oct 2017 CH01 Director's details changed for Mr Mohamme Rehan Mayet on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Mohamme Rehan Mayet as a director on 26 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
22 Dec 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England to Tithe Barn Tithe Court Langley SL3 8AS on 22 December 2016
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
11 Apr 2016 CH03 Secretary's details changed for Mr Abdul Wadood on 8 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Abdul Wadood on 10 February 2016
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 20,000
10 Feb 2016 AD01 Registered office address changed from 403 Montrose Avenue Slough Berkshire SL1 4TJ to 268 Bath Road Slough Berkshire SL1 4DX on 10 February 2016
12 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100,000
12 Dec 2015 CH01 Director's details changed for Mr Abdul Wadood on 12 December 2015
12 Dec 2015 CH03 Secretary's details changed for Mr Abdul Wadood on 12 December 2015
12 Dec 2015 AD01 Registered office address changed from 403 Montrose Avenue Slough Berkshire SL1 4TJ England to 403 Montrose Avenue Slough Berkshire SL1 4TJ on 12 December 2015
12 Dec 2015 AD01 Registered office address changed from 11a Empire Parade, Empire Way Wembley HA9 0RQ to 403 Montrose Avenue Slough Berkshire SL1 4TJ on 12 December 2015
10 Dec 2015 CERTNM Company name changed devbatch LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
12 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
27 Feb 2015 CERTNM Company name changed dev batch LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1