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)
02 Sep 2020 PSC04 Change of details for Mr Nicolas Jean Francois Riegert as a person with significant control on 1 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 December 2018
13 Feb 2019 AD01 Registered office address changed from Suite 124 Ely Road Milton Hall Cambridge CB24 6WZ England to 1 Fore Street Avenue London EC2Y 9DT on 13 February 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
16 Feb 2016 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to Suite 124 Ely Road Milton Hall Cambridge CB24 6WZ on 16 February 2016
11 Feb 2016 AD01 Registered office address changed from 124 Ely Road Milton Cambridge CB24 6WZ England to 64 Southwark Bridge Road London SE1 0AS on 11 February 2016
03 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 55,000
03 Feb 2016 CH01 Director's details changed for Director Nicolas Jean Francois Riegert on 6 January 2016
03 Feb 2016 CH01 Director's details changed for Pierre Achache on 6 January 2016
02 Feb 2016 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 124 Ely Road Milton Cambridge CB24 6WZ on 2 February 2016
12 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 55,000
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2013
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2012
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2011
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2010
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2009
23 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014