- Company Overview for PAYITMONTHLY LIMITED (09719909)
- Filing history for PAYITMONTHLY LIMITED (09719909)
- People for PAYITMONTHLY LIMITED (09719909)
- Charges for PAYITMONTHLY LIMITED (09719909)
- More for PAYITMONTHLY LIMITED (09719909)
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) |
---|---|---|---|
02 Aug 2024 | AD01 | Registered office address changed from Gainsborough House 42 Bath Road Cheltenham GL53 7HW England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2 August 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
29 May 2024 | PSC07 | Cessation of Chris Pursey as a person with significant control on 17 October 2023 | |
29 May 2024 | PSC07 | Cessation of Caroline Jane Pursey as a person with significant control on 17 October 2023 | |
29 May 2024 | PSC02 | Notification of Pim Tc Limited as a person with significant control on 17 October 2023 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr James Brian Andrew Smeed as a director on 28 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Douglas Haddow Grant as a director on 28 September 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 28 December 2022
|
|
19 Dec 2022 | MR01 | Registration of charge 097199090002, created on 13 December 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
21 Aug 2020 | CH01 | Director's details changed for Mr Douglas Haddow Grant on 18 August 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
05 Dec 2018 | AD01 | Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to Gainsborough House 42 Bath Road Cheltenham GL53 7HW on 5 December 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Douglas Haddow Grant as a director on 22 August 2018 | |
25 May 2018 | MR01 | Registration of charge 097199090001, created on 24 May 2018 |