- Company Overview for PAY LATER LTD (10693735)
- Filing history for PAY LATER LTD (10693735)
- People for PAY LATER LTD (10693735)
- Charges for PAY LATER LTD (10693735)
- More for PAY LATER LTD (10693735)
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
|
|
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
|
|
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 |