Advanced company searchLink opens in new window

PAYAPPS.COM (UK) LTD

Company number 09927146

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)
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
  • GBP 2,098.686000
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 23 September 2024
  • GBP 2,098,686.00003
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