Advanced company searchLink opens in new window

PAYWISER LIMITED

Company number 10677553

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with updates
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 1,000,000
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 AD01 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ on 11 October 2023
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH United Kingdom to 36-38 Westbourne Grove Newton Road London W2 5SH on 16 February 2023
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 500,000
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mr Him Shun Sam Ho on 1 February 2020
15 Feb 2021 PSC04 Change of details for Mr Him Shun Sam Ho as a person with significant control on 1 February 2020
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 CERTNM Company name changed billion key LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 130,000
14 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2019
17 Dec 2019 AP01 Appointment of Mr Geoffrey Ronald Tully as a director on 2 December 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of Jiangzi Ning as a director on 15 May 2019
15 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
10 Apr 2019 AP01 Appointment of Fat Keung Michael Lau as a director on 10 April 2019