- 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) |
---|---|---|---|
31 Dec 2020 | PSC02 | Notification of Pay Perform Management Limited as a person with significant control on 9 December 2020 | |
31 Dec 2020 | PSC02 | Notification of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Christopher Stanley Mason as a person with significant control on 9 December 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Antony John Brown on 16 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Antony John Brown as a director on 15 September 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Apr 2020 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU United Kingdom to 152-160 City Road London EC1V 2NX on 20 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
17 Dec 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher Stanley Mason on 10 October 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
05 Mar 2019 | AP01 | Appointment of Mr Luke Kenelm Wingfield Digby as a director on 12 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Arun Mohan Raj Swaminathan as a director on 12 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Paulius Grigaitis as a director on 12 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Robert Plant as a director on 12 February 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Staffs, Cannock WS11 7LT England to 20 - 22 Wenlock Road London N1 7GU on 14 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|