- Company Overview for PAYXPERT GROUP HOLDING LTD (06613211)
- Filing history for PAYXPERT GROUP HOLDING LTD (06613211)
- People for PAYXPERT GROUP HOLDING LTD (06613211)
- More for PAYXPERT GROUP HOLDING LTD (06613211)
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
|
|
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
|
|
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
|
|
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 |