Advanced company searchLink opens in new window

VIZOPAY LTD

Company number 12409345

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)
05 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
02 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Mar 2023 CH01 Director's details changed for Mr Salah Gobara on 17 March 2023
17 Mar 2023 PSC04 Change of details for Mr Yousef Gobara as a person with significant control on 17 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Yousef Gobara on 17 March 2023
17 Mar 2023 AD01 Registered office address changed from Flat 46, Empire Reach 4 Dowells Street London SE10 9EB United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 17 March 2023
20 Feb 2023 PSC04 Change of details for Mr Yousef Gobara as a person with significant control on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Salah Gobara on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Yousef Gobara on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 46, Empire Reach 4 Dowells Street London SE10 9EB on 20 February 2023
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 18/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 1,056.153
06 Nov 2021 SH02 Sub-division of shares on 18 August 2021
22 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 PSC04 Change of details for Mr Yousef Gobara as a person with significant control on 3 August 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
15 Jan 2021 TM02 Termination of appointment of Savannah Brell as a secretary on 1 January 2021
30 Nov 2020 TM01 Termination of appointment of Milan Basson as a director on 30 November 2020
21 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
21 Aug 2020 PSC04 Change of details for Mr Yousef Gobara as a person with significant control on 22 July 2020
20 Aug 2020 PSC07 Cessation of Milan Basson as a person with significant control on 22 July 2020