- Company Overview for PAY PERFORM LIMITED (10789721)
- Filing history for PAY PERFORM LIMITED (10789721)
- People for PAY PERFORM LIMITED (10789721)
- More for PAY PERFORM LIMITED (10789721)
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) |
---|---|---|---|
03 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 29 November 2024
|
|
30 Aug 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
24 Jul 2024 | AP01 | Appointment of Mr Richard Jonathan Lindsay as a director on 24 July 2024 | |
31 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
06 Jul 2023 | PSC05 | Change of details for Pay Perform Management Limited as a person with significant control on 3 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd England to 1-2 Silex Street London SE1 0DW on 6 July 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Arun Mohan Raj Swaminathan as a director on 8 June 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Paulius Grigaitis on 8 May 2023 | |
21 Apr 2023 | PSC05 | Change of details for Pay Perform Management Limited as a person with significant control on 1 March 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Christopher Stanley Mason on 1 April 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 230 Blackfriars Road London London SE1 8NW United Kingdom to 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd on 1 March 2023 | |
31 Aug 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
21 Jan 2022 | CH01 | Director's details changed for Mr Christopher Stanley Mason on 9 April 2021 | |
21 Jan 2022 | CH01 | Director's details changed for Mr Paulius Grigaitis on 1 May 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 230 Blackfriars Road London London SE1 8NW on 17 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
15 Jul 2021 | TM01 | Termination of appointment of Anthony John Brown as a director on 30 June 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Luke Kenelm Wingfield Digby on 25 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Robert Plant as a director on 18 January 2021 | |
31 Dec 2020 | PSC07 | Cessation of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 |