- Company Overview for J & H PAY INVESTMENTS LIMITED (09396755)
- Filing history for J & H PAY INVESTMENTS LIMITED (09396755)
- People for J & H PAY INVESTMENTS LIMITED (09396755)
- Charges for J & H PAY INVESTMENTS LIMITED (09396755)
- More for J & H PAY INVESTMENTS LIMITED (09396755)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Sep 2023 | MR01 | Registration of charge 093967550001, created on 22 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
24 Apr 2023 | PSC04 | Change of details for Mr Jonathan William Pay as a person with significant control on 21 April 2023 | |
24 Apr 2023 | CERTNM |
Company name changed jpay investments LIMITED\certificate issued on 24/04/23
|
|
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
21 Apr 2023 | PSC01 | Notification of Hannah Verity Fiona Pay as a person with significant control on 21 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mrs Hannah Verity Fiona Pay as a director on 21 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Jonathan William Pay on 21 April 2023 | |
21 Apr 2023 | PSC04 | Change of details for Mr Jonathan William Pay as a person with significant control on 21 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 10 Beech Court Hurst Reading RG10 0RQ on 21 April 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 19 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates |