- Company Overview for SJ PAY LIMITED (07312996)
- Filing history for SJ PAY LIMITED (07312996)
- People for SJ PAY LIMITED (07312996)
- Insolvency for SJ PAY LIMITED (07312996)
- More for SJ PAY LIMITED (07312996)
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) |
---|---|---|---|
18 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 May 2017 | AD01 | Registered office address changed from C/O Accounts Direct Ltd 37th Floor 1 Canada Square Canary Wharf London E14 5AA to Level 39 One Canada Square Canary Wharf London E14 5AB on 9 May 2017 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Feb 2017 | AP01 | Appointment of Mr Shahid Urrehman as a director on 1 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
30 May 2016 | TM01 | Termination of appointment of Shahid Urrehman as a director on 1 August 2013 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Shams Urrehman on 1 April 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Shahid Urrehman on 1 April 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Shams Urrehman on 1 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Shahid Urrehman on 1 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 18 Beechwood Park London E18 2EQ to C/O Accounts Direct Ltd 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 20 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 May 2014 | AP01 | Appointment of Mr Shahid Urrehman as a director | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
24 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Joel Davis as a director | |
16 Nov 2012 | CH01 | Director's details changed for Mr Shams Urrehman on 31 May 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from 81 Gerry Raffles Square London E15 1BQ England on 16 November 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Joel Davis as a director |