- Company Overview for PAYNTR BRAND LIMITED (09862674)
- Filing history for PAYNTR BRAND LIMITED (09862674)
- People for PAYNTR BRAND LIMITED (09862674)
- More for PAYNTR BRAND LIMITED (09862674)
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
|
|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|