- Company Overview for PAYSCANNER LIMITED (10583683)
- Filing history for PAYSCANNER LIMITED (10583683)
- People for PAYSCANNER LIMITED (10583683)
- More for PAYSCANNER LIMITED (10583683)
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) |
---|---|---|---|
24 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
22 May 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Compass Point Digital Ltd Capital House 47 Rushy Green London SE6 4AS on 22 May 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Staurt Ambrose James on 28 January 2019 | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Staurt Ambrose James as a director on 15 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Asim Ahmad Tariq as a person with significant control on 20 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Asim Ahmad Tariq as a person with significant control on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 37 Wilton Court Stoke-on-Trent Staffordshire ST1 3GW to 85 Great Portland Street London W1W 7LT on 20 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Asim Ahmad Tariq as a person with significant control on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Emmanuel Mensah Afotey as a director on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Asim Ahmad Tariq as a director on 20 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Emmanuel Mensah Afotey as a person with significant control on 20 March 2018 | |
23 May 2017 | AD01 | Registered office address changed from Vista Business Centre 50 Salisbury Road a-Fel Hounslow Middlesex TW4 6JQ United Kingdom to 37 Wilton Court Stoke-on-Trent Staffordshire ST1 3GW on 23 May 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|