Advanced company searchLink opens in new window

BEPAY LIMITED

Company number 09858559

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)
23 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09858559 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 November 2019
24 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 30 November 2018
01 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
26 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
17 Oct 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 17 October 2017
22 Sep 2017 AA Micro company accounts made up to 30 November 2016
22 May 2017 AP01 Appointment of Dainis Vasiljevs as a director
22 May 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite B 29 Harley Street London W1G 9QR on 22 May 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 18,000
28 Apr 2017 TM01 Termination of appointment of Dmitry Lyamsya as a director on 1 January 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 18,000
28 Apr 2017 AD01 Registered office address changed from 22 Brondesbury Park Willesden London NW6 7DL England to Suite B 29 Harley Street London W1G 9QR on 28 April 2017
28 Apr 2017 AP01 Appointment of Dainis Vasiljevs as a director on 4 October 2016
05 Apr 2017 CS01 Confirmation statement made on 1 January 2017 with updates
04 Apr 2017 AP01 Appointment of Mr. Dmitry Lyamsya as a director on 1 January 2017