About

Registered Number: 06425704
Date of Incorporation: 13/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Sovereign House, Stockport Road, Cheadle, Cheshire, SK8 2EA

 

Mypay Ltd was registered on 13 November 2007, it's status is listed as "Active". We don't currently know the number of employees at Mypay Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURKIEWICZ, Dawid 19 March 2018 - 1
HOLLINS, Michael 13 November 2007 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 09 August 2019
RESOLUTIONS - N/A 09 July 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 30 August 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
AP01 - Appointment of director 20 March 2018
PSC08 - N/A 13 February 2018
PSC07 - N/A 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 20 November 2012
AP01 - Appointment of director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
287 - Change in situation or address of Registered Office 30 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.