- 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) |
---|---|---|---|
15 Oct 2018 | CH01 | Director's details changed for Arnold Iversen on 1 October 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Keith Vernon Brown on 27 March 2018 | |
04 Apr 2018 | CH03 | Secretary's details changed for Mr Keith Vernon Brown on 27 March 2018 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Keith Vernon Brown on 1 May 2017 | |
02 May 2017 | AP01 | Appointment of Arnold Iversen as a director on 31 January 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
19 May 2016 | TM01 | Termination of appointment of John Shackleton as a director on 18 April 2016 | |
19 May 2016 | TM01 | Termination of appointment of June Klein as a director on 18 April 2016 | |
06 May 2016 | AP01 | Appointment of Michael John Fuller as a director on 28 January 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
21 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Jan 2016 | TM01 | Termination of appointment of Ian Christopher Ronald as a director on 13 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Ian Christopher Ronald as a director on 27 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
06 Mar 2015 | TM01 | Termination of appointment of Paul George Fullagar as a director on 31 January 2015 | |
20 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
21 Aug 2014 | AP01 | Appointment of June Klein as a director on 25 June 2014 | |
16 May 2014 | RESOLUTIONS |
Resolutions
|