- 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) |
---|---|---|---|
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
|
|
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |