SHIELDPAY TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Sophie Joanne Condie as a director on 2025-07-02

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

12/11/2412 November 2024 Notification of Spg Technologies Ltd as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Cessation of Shieldpay Ltd as a person with significant control on 2024-10-25

View Document

08/10/248 October 2024 Registration of charge 114515260002, created on 2024-10-07

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

18/12/2318 December 2023 Satisfaction of charge 114515260001 in full

View Document

20/10/2320 October 2023 Registration of charge 114515260001, created on 2023-10-19

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Peter Allen Janes on 2021-08-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEROME GUDGEON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED SHIELDPAY REAL ESTATE LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/182 August 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

06/07/186 July 2018 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