Advanced company searchLink opens in new window

PAYXPERT UK LIMITED

Company number 07296761

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)
04 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 4 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,635
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
07 Mar 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 50,635
17 Oct 2013 AP01 Appointment of Scott James Barker as a director
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mr Eelco Preitschopf on 21 June 2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 635
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
13 Apr 2012 AP04 Appointment of Corporate Secretaries Limited as a secretary
04 Apr 2012 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 April 2012
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2012 AR01 Annual return made up to 28 June 2011 with full list of shareholders
04 Apr 2012 RT01 Administrative restoration application
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 TM01 Termination of appointment of Scott Barker as a director
24 Jan 2011 AP01 Appointment of Mr Eelco Preitschopf as a director
17 Sep 2010 CH01 Director's details changed for Mr Scott James Barker on 15 September 2010