- Company Overview for PAYPERMOON LIMITED (04178799)
- Filing history for PAYPERMOON LIMITED (04178799)
- People for PAYPERMOON LIMITED (04178799)
- More for PAYPERMOON LIMITED (04178799)
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) |
---|---|---|---|
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AD02 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES | |
23 Feb 2015 | AD01 | Registered office address changed from , 8 John Street, London, WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 | |
23 Feb 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 | |
18 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr John Martin Brodie Clark on 15 October 2013 | |
28 Feb 2014 | AP04 | Appointment of Jirehouse Capital Secretaries Limited as a secretary | |
28 Feb 2014 | TM02 | Termination of appointment of Secretarial Services Limited as a secretary | |
28 Feb 2014 | AD01 | Registered office address changed from , 55 Baker Street, London, W1U 7EU on 28 February 2014 | |
06 Nov 2013 | AP01 | Appointment of Mr John Martin Brodie Clark as a director | |
09 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
09 Apr 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
08 Apr 2013 | AD04 | Register(s) moved to registered office address | |
14 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mario Mauri on 9 May 2012 | |
14 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of Roberta Cardarelli as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Giulia Della Rosa as a director | |
04 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |