- Company Overview for PAY GROUP LTD (04348157)
- Filing history for PAY GROUP LTD (04348157)
- People for PAY GROUP LTD (04348157)
- More for PAY GROUP LTD (04348157)
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) |
---|---|---|---|
30 Nov 2015 | AD01 | Registered office address changed from Central Buildings 11 Peter Street Manchester M2 5QR England to Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA on 30 November 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Paula Miriam Portch as a director on 4 September 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Central Buildings 11 Peter Street Manchester M2 5QR on 31 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AD01 | Registered office address changed from Suite 1a South Central 11 Peter Street Deansgate Manchester M2 5QR to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 19 May 2015 | |
25 Mar 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
10 Feb 2015 | CERTNM |
Company name changed pay PLC\certificate issued on 10/02/15
|
|
10 Feb 2015 | CONNOT | Change of name notice | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
21 Jan 2015 | MAR | Re-registration of Memorandum and Articles | |
21 Jan 2015 | AUDR | Auditor's report | |
21 Jan 2015 | BS | Balance Sheet | |
21 Jan 2015 | AUDS | Auditor's statement | |
21 Jan 2015 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | RR01 | Re-registration from a private company to a public company | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Mark Colin John Quirk as a director on 14 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Miss Samantha Jane Cubbon as a secretary on 26 June 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Nathan David Cafearo as a director on 26 June 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Eugene Lantry as a director on 25 June 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 1a South Central 11 Peter Street Deansgate Manchester M2 5QR on 8 August 2014 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
27 Jun 2014 | AP01 | Appointment of Ms Paula Miriam Portch as a director | |
15 May 2014 | AR01 | Annual return made up to 10 March 2014 with full list of shareholders |