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)
19 Oct 2023 MR01 Registration of charge 099271460002, created on 4 October 2023
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Sep 2023 PSC08 Notification of a person with significant control statement
28 Sep 2023 PSC07 Cessation of Payapps Limited as a person with significant control on 30 June 2016
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,098,686.00001
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 MR04 Satisfaction of charge 099271460001 in full
31 Jan 2022 CH01 Director's details changed for Mr Geoffrey Robert Tarrant on 31 January 2022
31 Jan 2022 CH01 Director's details changed for Mr Daniel John Giles on 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
29 Nov 2021 PSC05 Change of details for Zuuse Limited as a person with significant control on 15 November 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Nov 2020 AP01 Appointment of Mr Adrian Stuart Kerley as a director on 2 November 2020
08 Oct 2020 AP01 Appointment of Mr Geoffrey Robert Tarrant as a director on 30 September 2020
08 Oct 2020 TM01 Termination of appointment of Jason Charles Lilienstein as a director on 30 September 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
12 Dec 2019 MR01 Registration of charge 099271460001, created on 11 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL on 25 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Colin Smith on 24 April 2019