Advanced company searchLink opens in new window

PAY GROUP LTD

Company number 04348157

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)
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
  • RES15 ‐ Change company name resolution on 2015-01-31
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
  • GBP 50,000
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 50,000
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