Advanced company searchLink opens in new window

PAY DASHBOARD LIMITED

Company number 08853884

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)
11 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 14 December 2024
13 Feb 2024 600 Appointment of a voluntary liquidator
04 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-15
03 Jan 2024 LIQ01 Declaration of solvency
08 Dec 2023 TM01 Termination of appointment of Helen Joy Emmett as a director on 7 December 2023
08 Dec 2023 TM01 Termination of appointment of Julia Mary Cattanach as a director on 7 December 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 23,098.7
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
05 Apr 2023 AP01 Appointment of Ms. Helen Joy Emmett as a director on 1 April 2023
05 Apr 2023 TM01 Termination of appointment of Marcus Christian Jehle as a director on 1 April 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CH01 Director's details changed for Mr Paul William Speirs on 1 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Marcus Christian Jehle on 1 October 2022
13 Oct 2022 CH01 Director's details changed for Ms Julia Mary Cattanach on 1 October 2022
13 Oct 2022 CH03 Secretary's details changed for Ronan Hanna on 1 October 2022
15 Aug 2022 CH01 Director's details changed for Mr Marcus Christian Jehle on 1 June 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
25 May 2022 MA Memorandum and Articles of Association
23 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 23,098.69
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 PSC02 Notification of Experian Limited as a person with significant control on 19 May 2022
20 May 2022 PSC07 Cessation of James Michael Binns as a person with significant control on 19 May 2022
20 May 2022 AP01 Appointment of Mr Marcus Christian Jehle as a director on 19 May 2022
20 May 2022 TM01 Termination of appointment of James Michael Binns as a director on 19 May 2022
20 May 2022 AP01 Appointment of Mr Paul William Speirs as a director on 19 May 2022