This company is commonly known as Purepay Payments Limited. The company was founded 5 years ago and was given the registration number 11779784. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PUREPAY PAYMENTS LIMITED |
---|---|---|
Company Number | : | 11779784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2019 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada House, First Floor, 20/20 Business Park, Maidstone, United Kingdom, ME16 0LS | Director | 22 January 2019 | Active |
Mr Dennis Emil Reinhold Pedersen | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Canada House, First Floor, 20/20 Business Park, Maidstone, United Kingdom, ME16 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-16 | Dissolution | Dissolution application strike off company. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Capital | Capital name of class of shares. | Download |
2021-04-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Capital | Capital allotment shares. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2019-02-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2019-02-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.