- Company Overview for PAYBYPHONE LIMITED (05060103)
- Filing history for PAYBYPHONE LIMITED (05060103)
- People for PAYBYPHONE LIMITED (05060103)
- Charges for PAYBYPHONE LIMITED (05060103)
- More for PAYBYPHONE LIMITED (05060103)
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
|
|
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
|
|
09 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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 |