- Company Overview for PAYZIP LIMITED (07334100)
- Filing history for PAYZIP LIMITED (07334100)
- People for PAYZIP LIMITED (07334100)
- More for PAYZIP LIMITED (07334100)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |