- Company Overview for PAYWISER LIMITED (10677553)
- Filing history for PAYWISER LIMITED (10677553)
- People for PAYWISER LIMITED (10677553)
- More for PAYWISER LIMITED (10677553)
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
|
|
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
|
|
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
|
|
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
|
|
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 |