(AD02) Single Alternative Inspection Location changed from 10 Temple Back First Floor Templeback Bristol BS1 6FL United Kingdom at an unknown date to 10 Temple Back First Floor Templeback Bristol BS1 6FL
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP at an unknown date to 10 Temple Back First Floor Templeback Bristol BS1 6FL
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 10 Temple Back First Floor Templeback Bristol BS1 6FL United Kingdom at an unknown date to 10 Temple Back First Floor Templeback Bristol BS1 6FL
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP at an unknown date
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP at an unknown date
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(62 pages)
|
(AD01) Change of registered address from 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England on 7th October 2022 to Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(61 pages)
|
(AP01) New director was appointed on 13th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th December 2021: 8568729.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(58 pages)
|
(AD02) Single Alternative Inspection Location changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom at an unknown date to 8th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP at an unknown date
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(60 pages)
|
(AD01) Change of registered address from 3rd Floor, Davidson Building 5 Southampton Street Covent Garden London WC2E 7HA England on 7th September 2020 to Millbank Tower 8th Floor 21-24 Millbank London SW1P 4QP
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Millbank Tower 8th Floor 21-24 Millbank London SW1P 4QP England on 7th September 2020 to 8th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th February 2020: 7568729.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st October 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(51 pages)
|
(TM01) Director's appointment terminated on 7th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st December 2018: 4568729.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(47 pages)
|
(AP01) New director was appointed on 11th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(46 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(46 pages)
|
(AA01) Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(AP04) On 21st November 2017, company appointed a new person to the position of a secretary
filed on: 1st, December 2017
| officers
|
Free Download
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL at an unknown date
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England at an unknown date to First Floor Templeback 10 Temple Back Bristol BS1 6FL
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th July 2017: 4000001.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 9th, August 2017
| resolution
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY at an unknown date
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF England on 22nd May 2017 to 3rd Floor, Davidson Building 5 Southampton Street Covent Garden London WC2E 7HA
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 125 London Wall London EC2Y 5AL on 28th April 2017 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th June 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 4th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(33 pages)
|
(CH04) Secretary's details changed on 8th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom at an unknown date to 1 Victoria Quays Wharf Street Sheffield S2 5SY
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 11th March 2015
filed on: 21st, April 2015
| officers
|
|
(AP01) New director was appointed on 11th March 2015
filed on: 21st, April 2015
| officers
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 5th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 4th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lacon House 84 Theobald's Road London WC1X 8RW on 30th September 2014 to 125 London Wall London EC2Y 5AL
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th June 2014: 1.00 GBP
capital
|
|
(CH01) On 27th January 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st March 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed alipay (europe) LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 5th March 2014
change of name
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 26th August 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom at an unknown date
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP04) On 12th June 2012, company appointed a new person to the position of a secretary
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(37 pages)
|