Advanced company searchLink opens in new window

PAYPERMOON LIMITED

Company number 04178799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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