Advanced company searchLink opens in new window

PAYNTR BRAND LIMITED

Company number 09862674

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)
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jun 2024 CH01 Director's details changed for Shantanu Gautam on 10 June 2024
17 Jun 2024 CH01 Director's details changed for Mr David Edward Paynter on 10 June 2024
17 Jun 2024 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 24 Foxcroft Drive Brighouse West Yorkshire HD6 3PQ on 17 June 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
19 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 TM01 Termination of appointment of Charles William Calvert as a director on 11 January 2022
25 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
18 Nov 2021 PSC07 Cessation of David Edward Payntr as a person with significant control on 1 March 2021
18 Nov 2021 PSC02 Notification of Payntr Holdings Limited as a person with significant control on 1 March 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,347.24
16 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
10 Oct 2019 AP01 Appointment of Shantanu Gautam as a director on 13 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 TM01 Termination of appointment of Mark Edward Paynter as a director on 22 February 2019
10 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,182.65