CLOUDPAY TECHNOLOGY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Andrew James Edward Thomson as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewTermination of appointment of Charlotte Jane White as a director on 2025-08-07

View Document

04/08/254 August 2025 NewAppointment of Dr Roland Manfred Folz as a director on 2025-07-25

View Document

04/08/254 August 2025 NewAppointment of Mr Shinos Shajahan as a secretary on 2025-07-25

View Document

04/08/254 August 2025 NewAppointment of Mr. Leon Roger Daniel as a director on 2025-07-22

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge 046438310012, created on 2024-07-31

View Document

09/08/249 August 2024 Registration of charge 046438310013, created on 2024-07-31

View Document

07/08/247 August 2024 Registration of charge 046438310011, created on 2024-07-31

View Document

13/02/2413 February 2024 Registration of charge 046438310010, created on 2024-02-08

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046438310009

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046438310008

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046438310007

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 01/06/2019

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOHN BRIAN PEARCE

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEESE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MARK GEOFFREY WILSON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046438310006

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046438310008

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046438310007

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY TONY ROOK

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY ROOK

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 SECRETARY APPOINTED TONY ROOK

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR DAVID JOHN LEESE

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR TONY ROOK

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLETT

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046438310004

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046438310006

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046438310005

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 1-2 THE WOODFORD CENTRE LYSANDER WAY OLD SARUM SALISBURY WILTSHIRE SP4 6BU

View Document

21/05/1521 May 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARL KEIL

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK WACK

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046438310005

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046438310004

View Document

04/04/134 April 2013 SECTION 519

View Document

28/03/1328 March 2013 SECTION 519

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED LOGON2 ASP LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

16/04/1216 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1226 March 2012 ARTICLES OF ASSOCIATION

View Document

26/03/1226 March 2012 ALTER ARTICLES 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANDREW PEARSON

View Document

21/02/1221 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP PATERSON

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR ANDREW PEARSON

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PAUL BARTLETT

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PATRICK WACK

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN PATERSON

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR CARL KEIL

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HENRY CAMERON PATERSON / 10/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 1 THE WOODFORD CENTRE, LYSANDER WAY, OLD SARUM SALISBURY WILTSHIRE SP4 6BU

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA PATERSON / 10/02/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JOHN HOLLIS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR CRISPIN QUAIL

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0913 March 2009 AUDITOR'S RESIGNATION

View Document

11/03/0911 March 2009 AUDITOR'S RESIGNATION

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER COTGROVE

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN COOKE

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOLLIS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BARNES

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED CRISPIN FRANCIS QUAIL

View Document

01/07/081 July 2008 DIRECTOR APPOINTED IAN FRANCIS COOKE

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 S366A DISP HOLDING AGM 21/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0322 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company