Advanced company searchLink opens in new window

PAYXPERT GROUP HOLDING LTD

Company number 06613211

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)
20 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
30 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 03/08/2023
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by company 03/08/2023
19 Oct 2023 PSC04 Change of details for Mr Nicolas Jean Francois Riegert as a person with significant control on 2 August 2023
19 Oct 2023 PSC07 Cessation of Pierre Achache as a person with significant control on 2 August 2023
16 Oct 2023 SH06 Cancellation of shares. Statement of capital on 3 August 2023
  • GBP 27,980
10 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2023 MA Memorandum and Articles of Association
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 61,798
25 Sep 2023 TM01 Termination of appointment of Pierre Achache as a director on 2 August 2023
01 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
21 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 30 Churchill Place London E14 5RE on 16 November 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 199 Bishopsgate London EC2M 3TY on 12 March 2021
27 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 PSC04 Change of details for Mr Pierre Achache as a person with significant control on 1 January 2020
02 Sep 2020 CH01 Director's details changed for Pierre Achache on 2 September 2020