Advanced company searchLink opens in new window

PAY LATER LTD

Company number 10693735

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)
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mr Robin Campbell Smeaton on 8 August 2022
04 Apr 2023 CH04 Secretary's details changed for The City Partnership (Uk) Limited on 8 August 2022
04 Apr 2023 PSC04 Change of details for Mr Robin Campbell Smeaton as a person with significant control on 8 August 2022
04 Apr 2023 AD01 Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH England to C/O the City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 4 April 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020
28 Aug 2020 MR04 Satisfaction of charge 106937350001 in full
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
17 May 2018 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF England to 27-28 Eastcastle Street London W1W 8DH on 17 May 2018
17 May 2018 AP04 Appointment of The City Partnership (Uk) Limited as a secretary on 8 May 2018
17 May 2018 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 8 May 2018