-
QIXPAY LIMITED - 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom
Company Information
- Company registration number
- 07373435
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Westleigh Office Park
- Scirocco Close
- Northampton
- NN3 6BW
- England 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England UK
Management
- Managing Directors
- THOMSON, William Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-13
- Age Of Company 2010-09-13 14 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- -
- -
- -
- Mr William Robert Thomson
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-09-27
- Last Date: 2021-09-13
-
QIXPAY LIMITED Company Description
- QIXPAY LIMITED is a ltd registered in United Kingdom with the Company reg no 07373435. Its current trading status is "live". It was registered 2010-09-13. It was previously called CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED. It has declared SIC or NACE codes as "77390". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at 1 Westleigh Office Park .
Get QIXPAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Qixpay Limited - 1 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, United Kingdom
- 2010-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QIXPAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
-
notification-of-a-person-with-significant-control (2021-09-14) - PSC01
-
cessation-of-a-person-with-significant-control (2021-09-14) - PSC07
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-01) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-24) - AD01
-
confirmation-statement-with-no-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
change-account-reference-date-company-previous-extended (2018-06-20) - AA01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-14) - PSC07
-
appoint-person-director-company-with-name-date (2017-04-21) - AP01
-
termination-director-company-with-name-termination-date (2017-04-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
-
confirmation-statement-with-updates (2016-09-21) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
termination-director-company-with-name (2012-08-08) - TM01
-
termination-secretary-company-with-name (2012-06-27) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01
-
appoint-person-director-company-with-name (2011-10-24) - AP01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-09-16) - TM01
-
certificate-change-of-name-company (2010-12-14) - CERTNM
-
change-of-name-notice (2010-12-14) - CONNOT
-
legacy (2010-11-22) - MG01
-
appoint-person-director-company-with-name (2010-10-12) - AP01
-
capital-allotment-shares (2010-10-07) - SH01
-
appoint-person-secretary-company-with-name (2010-10-05) - AP03
-
incorporation-company (2010-09-13) - NEWINC
-
termination-director-company-with-name (2010-10-04) - TM01