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 Aug 2019 PSC04 Change of details for Mr Jaymie Stuart Edward Thomas as a person with significant control on 3 July 2019
14 Aug 2019 PSC04 Change of details for Mr Simon Andrew Hodgkinson as a person with significant control on 3 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 MA Memorandum and Articles of Association
12 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2019 SH08 Change of share class name or designation
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 400.00
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Mr Jaymie Stuart Edward Thomas on 17 August 2015
17 Aug 2015 AD01 Registered office address changed from Drake House Plymouth Road Penarth CF64 3TP to 167 Broadway Cardiff CF24 1QH on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr Simon Andrew Hodgkinson on 17 August 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AP01 Appointment of Mr Jaymie Stuart Edward Thomas as a director on 1 December 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
19 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
12 Jun 2013 CH01 Director's details changed for Mr Simon Andrew Hodgkinson on 1 June 2013
12 Jun 2013 TM01 Termination of appointment of Gavin Davidson as a director