- Company Overview for PAYROLLS.COM LIMITED (04003457)
- Filing history for PAYROLLS.COM LIMITED (04003457)
- People for PAYROLLS.COM LIMITED (04003457)
- More for PAYROLLS.COM LIMITED (04003457)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2020 | PSC07 | Cessation of David Mcdonald Cheek as a person with significant control on 30 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of David Mcdonald Cheek as a director on 30 September 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
08 May 2017 | CH01 | Director's details changed for Mr David Mcdonald Cheek on 8 May 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr David John Walsh on 8 May 2017 | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
10 Jun 2015 | AP01 | Appointment of David John Walsh as a director on 23 May 2015 | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 Jan 2015 | TM02 | Termination of appointment of Michael Vincent Keane as a secretary on 23 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Michael Vincent Keane as a director on 23 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 16 the Covert Petts Wood Orpington Kent BR6 0BU to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 January 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders |