- Company Overview for PAYAPPS.COM (UK) LTD (09927146)
- Filing history for PAYAPPS.COM (UK) LTD (09927146)
- People for PAYAPPS.COM (UK) LTD (09927146)
- Charges for PAYAPPS.COM (UK) LTD (09927146)
- More for PAYAPPS.COM (UK) LTD (09927146)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
09 Jan 2025 | CH01 | Director's details changed for Mr Stashu Stemkowski on 9 January 2025 | |
18 Dec 2024 | SH19 |
Statement of capital on 18 December 2024
|
|
18 Dec 2024 | SH20 | Statement by Directors | |
18 Dec 2024 | CAP-SS | Solvency Statement dated 18/12/24 | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 23 September 2024
|
|
09 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 January 2025 | |
28 Oct 2024 | PSC02 | Notification of Autodesk, Inc as a person with significant control on 31 May 2024 | |
28 Oct 2024 | PSC07 | Cessation of Autodesk Uk Holdings Limited as a person with significant control on 31 May 2024 | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Mar 2024 | PSC02 | Notification of Autodesk Uk Holdings Limited as a person with significant control on 20 February 2024 | |
04 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2024 | |
02 Mar 2024 | MR04 | Satisfaction of charge 099271460002 in full | |
29 Feb 2024 | AP01 | Appointment of Mr Simon Gillis as a director on 20 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Ms Tricia Thompson as a director on 20 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Geoffrey Robert Tarrant as a director on 20 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Daniel John Giles as a director on 20 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Adrian Stuart Kerley as a director on 20 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Colin Smith as a director on 20 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Stashu Stemkowski as a director on 20 February 2024 | |
14 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
15 Dec 2023 | AD01 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE England to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 15 December 2023 | |
15 Nov 2023 | TM02 | Termination of appointment of Paul David Beare as a secretary on 15 November 2023 |