Advanced company searchLink opens in new window

PAYZIP LIMITED

Company number 07334100

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)
14 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from 11 Viburnum Rise Llantwit Fardre Pontypridd CF38 2JU Wales to 7 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU on 12 March 2024
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 AD01 Registered office address changed from Drake House Plymouth Road Penarth CF64 3TP United Kingdom to 11 Viburnum Rise Llantwit Fardre Pontypridd CF38 2JU on 24 October 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Simon Andrew Hodgkinson on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Simon Andrew Hodgkinson as a person with significant control on 1 December 2020
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 PSC04 Change of details for Mr Jaymie Stuart Edward Thomas as a person with significant control on 27 February 2020
19 Mar 2020 PSC04 Change of details for Mr Simon Andrew Hodgkinson as a person with significant control on 27 February 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 AP01 Appointment of Mr Luke Berry as a director on 27 February 2020
16 Mar 2020 SH08 Change of share class name or designation
16 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2020 AP01 Appointment of Mr Andrew Alistair Masters as a director on 9 March 2020
20 Feb 2020 AD01 Registered office address changed from 167 Broadway Cardiff CF24 1QH to Drake House Plymouth Road Penarth CF64 3TP on 20 February 2020
22 Aug 2019 SH08 Change of share class name or designation
21 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates