- Company Overview for PAYQUEST GROUP LIMITED (07153191)
- Filing history for PAYQUEST GROUP LIMITED (07153191)
- People for PAYQUEST GROUP LIMITED (07153191)
- Charges for PAYQUEST GROUP LIMITED (07153191)
- More for PAYQUEST GROUP LIMITED (07153191)
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) |
---|---|---|---|
21 Apr 2016 | AUD | Auditor's resignation | |
19 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
08 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Davina Anne Heap as a secretary on 1 December 2015 | |
02 Dec 2015 | AP03 | Appointment of Mrs Clare Baker as a secretary on 2 December 2015 | |
23 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
23 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
06 Nov 2015 | MR01 | Registration of charge 071531910002, created on 3 November 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
05 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
05 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
05 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
09 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
28 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Sep 2013 | AP03 | Appointment of Miss Davina Anne Heap as a secretary | |
11 Sep 2013 | TM02 | Termination of appointment of Michael Joyce as a secretary | |
11 Sep 2013 | TM01 | Termination of appointment of Michael Joyce as a director | |
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 17 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 17 June 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr Paul Malley as a director | |
06 Jun 2013 | AP01 | Appointment of Mr Julian Alastair Ball as a director | |
10 May 2013 | MR04 | Satisfaction of charge 1 in full |