Advanced company searchLink opens in new window

PAYBYPHONE LIMITED

Company number 05060103

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)
04 Jun 2018 AP01 Appointment of Mr Andreas Gruber as a director on 1 June 2018
15 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
05 Mar 2018 AA01 Previous accounting period shortened from 27 March 2018 to 31 December 2017
29 Dec 2017 AA Full accounts made up to 31 March 2017
21 Dec 2017 AP03 Appointment of Mrs Jade Louise De-Crescenzo as a secretary on 13 December 2017
25 Oct 2017 TM01 Termination of appointment of Andreas Eduard Christian Josef Gruber as a director on 12 October 2017
25 Oct 2017 AP01 Appointment of Mr Gerhard Kunne as a director on 12 October 2017
03 Jul 2017 AD01 Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 2nd Floor Bishops Court 17a the Broadway Hatfield Herts AL9 5HZ on 3 July 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Jan 2017 TM01 Termination of appointment of George William Eric David Earle as a director on 23 December 2016
03 Jan 2017 TM01 Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 23 December 2016
03 Jan 2017 AP01 Appointment of Mr Stefan Imme as a director on 23 December 2016
03 Jan 2017 AP01 Appointment of Mr Andreas Eduard Christian Josef Gruber as a director on 23 December 2016
03 Jan 2017 TM02 Termination of appointment of Susan Court as a secretary on 23 December 2016
30 Nov 2016 AA Full accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 564,000
02 Mar 2016 AD02 Register inspection address has been changed from The Coach House Snow Mill, Bridge Road Ebley Stroud Gloucestershire GL5 4TR to 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL
13 Nov 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/07/2015
09 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/09/2014
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 820.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500,000
04 Mar 2015 CH01 Director's details changed for Goerge William Eric David Earle on 8 March 2010
29 Dec 2014 AA Full accounts made up to 31 March 2014