Advanced company searchLink opens in new window

PAYTHRU LIMITED

Company number 04419047

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)
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 2,201,371
26 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
04 Jan 2021 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021
11 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement / company business 26/07/2020
08 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 30/03/2019
28 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 2,012,263
06 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
02 Apr 2020 PSC07 Cessation of Paul George Fullagar as a person with significant control on 30 March 2017
02 Apr 2020 PSC01 Notification of Michael John Fuller as a person with significant control on 6 April 2016
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 1,904,013
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,864,304
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,654,013
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,291,657
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 06/02/2020
07 Jan 2020 TM01 Termination of appointment of David Mark Campion as a director on 19 December 2019
08 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 28/10/2019
26 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth of subsidiaries and transfer of shareholding 22/05/2019
  • RES10 ‐ Resolution of allotment of securities
02 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 03/06/2020.
09 Feb 2019 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 62 Wilson Street London EC2A 2BU on 9 February 2019