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)
06 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,097
28 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2014 TM01 Termination of appointment of David Joyce as a director
24 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company withdraws the transfer notice 13/01/2014
30 Oct 2013 MR04 Satisfaction of charge 1 in full
09 Sep 2013 SH03 Purchase of own shares.
05 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 4,593
24 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Buy back funded by issue of 39 ord £1 shares 17/05/2013
21 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 11 June 2013
16 Apr 2013 TM01 Termination of appointment of Russell Sheffield as a director
16 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re director dismissed from co and subsidiaries 04/04/2013
06 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 4,373
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
17 Jan 2013 CH03 Secretary's details changed for Mr Keith Vernon Brown on 1 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Russell Stephen John Sheffield on 1 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Keith Vernon Brown on 1 January 2013
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 4,150
26 Oct 2012 AP01 Appointment of David Joyce as a director
26 Oct 2012 AP01 Appointment of John Shackleton as a director
01 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share warrants 31/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Timings/share warrants 13/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association