Advanced company searchLink opens in new window

CHEDDAR PAYMENTS LIMITED

Company number 12895809

Filter by category

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)
21 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2,158
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 928
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 928
09 Nov 2022 PSC04 Change of details for Mr Luke Anthony Ladyman as a person with significant control on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from 31 Brondesbury Villas London NW6 6AH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Luke Anthony Ladyman on 9 November 2022
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
14 Oct 2022 PSC04 Change of details for Mr Luke Anthony Ladyman as a person with significant control on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Luke Anthony Ladyman on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 31 Brondesbury Villas London NW6 6AH on 14 October 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 December 2021
08 Jul 2022 AA Micro company accounts made up to 30 September 2021
12 May 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 460
16 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 310
07 Oct 2020 AP01 Appointment of Mr Tariq Mohamed Zaid as a director on 22 September 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC02 Notification of Cheddar Payments B.V. as a person with significant control on 22 September 2020
06 Oct 2020 PSC01 Notification of Tariq Mohamed Zaid as a person with significant control on 22 September 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 100