CSL PAY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Second filing of Confirmation Statement dated 2021-09-18

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2022-09-18

View Document

14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Appointment of Mr Lloyd Alozieuwa Jideofor Adiele as a director on 2025-02-18

View Document

10/03/2510 March 2025 Appointment of Mr Jason Anthony Whittaker Mycroft as a director on 2025-02-18

View Document

10/03/2510 March 2025 Appointment of Mr Balchandra Achary as a director on 2025-02-18

View Document

05/02/255 February 2025 Director's details changed for Mr Olugboyega Olugbolahan Balogun on 2025-01-14

View Document

05/02/255 February 2025 Change of details for Csl Capital (Uk) Limited as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 43-44 New Bond Street London W1S 2SA United Kingdom to 11 Upper Grosvenor Street London W1K 2NB on 2025-01-14

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

09/03/249 March 2024 Full accounts made up to 2023-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/02/233 February 2023

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/09/2220 September 2022 Statement of company's objects

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital on 2022-05-09

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

24/09/2124 September 2021 Registered office address changed from 36-38 Westbourne Grove London W2 5SH United Kingdom to 43-44 New Bond Street London W1S 2SA on 2021-09-24

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR JULIANO DE MORAES

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ALAN KUREK

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUCLES BARBOSA DIAS

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIANO DE MORAES

View Document

22/09/2022 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS DONIZETE NERI DE MEDEIROS / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MARCOS DONIZETE NERI DE MEDEIROS

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIANO DE MORAES / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIANO DE MORAES / 16/06/2020

View Document

15/10/1915 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information