MULTIPAY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Change of details for Venture Point Limited as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Registered office address changed from Stansted House Raynham Road Bishop's Stortford CM23 5PD United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr David William Maisey on 2024-10-02

View Document

07/10/247 October 2024 Director's details changed for Ms Delia Pedersoli on 2024-10-02

View Document

07/10/247 October 2024 Change of details for Ms Delia Pedersoli as a person with significant control on 2024-10-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-24

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

14/07/2114 July 2021 PSC'S CHANGE OF PARTICULARS / VENTURE POINT LIMITED / 05/07/2021

View Document

14/07/2114 July 2021 Notification of Delia Pedersoli as a person with significant control on 2021-07-05

View Document

14/07/2114 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA PEDERSOLI

View Document

14/07/2114 July 2021 05/07/21 STATEMENT OF CAPITAL GBP 20

View Document

14/07/2114 July 2021 Change of details for Venture Point Limited as a person with significant control on 2021-07-05

View Document

22/06/2122 June 2021 ANY CONFLICT OF INTEREST AUTHORISED / ANY DIRECTOR MAY BE PARTY TO TRANSACTION WITH CONFLICT OF INTEREST AND FORM PART OF QUORUM AND VOTE 09/06/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CESSATION OF DAVID WILLIAM MAISEY AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURE POINT LIMITED

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM STONECROSS, TRUMPINGTON HIGH STREET CAMBRIDGE CB2 9SU UNITED KINGDOM

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU UNITED KINGDOM

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE, FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN UNITED KINGDOM

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MS DELIA PEDERSOLI

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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