Advanced company searchLink opens in new window

PAYQUEST GROUP LIMITED

Company number 07153191

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)
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
  • GBP 70
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
  • GBP 70
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
  • GBP 70
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