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)
24 May 2011 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2,122
24 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 2,036
24 May 2011 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,904
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 3,082
03 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue a further 386 £1 ord sh 26/11/2010
26 May 2010 SH03 Purchase of own shares.
13 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 29/04/2010
20 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
08 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 2,198
03 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Divided shares 12/02/2010
08 Feb 2010 AD01 Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 8 February 2010
28 Jan 2010 TM01 Termination of appointment of Martin Porter as a director
24 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Nov 2009 CERTNM Company name changed txttrans LIMITED\certificate issued on 22/11/09
  • CONNOT ‐
24 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-01-29
09 Sep 2009 88(2) Ad 18/08/09-04/09/09\gbp si 532@1=532\gbp ic 1336/1868\
09 Sep 2009 123 Nc inc already adjusted 18/08/09
09 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2009 288a Director appointed martin porter
18 May 2009 363a Return made up to 29/03/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from morley house badminton court, church street old amersham buckinghamshire HP7 0DD
16 Feb 2009 88(2) Ad 23/12/08\gbp si 336@1=336\gbp ic 1000/1336\
16 Feb 2009 123 Nc inc already adjusted 23/12/08