- Company Overview for PAYTHRU LIMITED (04419047)
- Filing history for PAYTHRU LIMITED (04419047)
- People for PAYTHRU LIMITED (04419047)
- Charges for PAYTHRU LIMITED (04419047)
- More for PAYTHRU LIMITED (04419047)
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
|
|
26 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | TM01 | Termination of appointment of David Mark Campion as a director on 19 December 2019 | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | CS01 |
Confirmation statement made on 30 March 2019 with no updates
|
|
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 |