- Company Overview for PAYACA LIMITED (11173058)
- Filing history for PAYACA LIMITED (11173058)
- People for PAYACA LIMITED (11173058)
- More for PAYACA LIMITED (11173058)
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 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
05 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
08 Jul 2024 | AP01 | Appointment of Mr Thomas Mark Godber as a director on 28 January 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
02 Feb 2024 | PSC01 | Notification of Matthew Franklin as a person with significant control on 7 February 2023 | |
02 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
31 Jan 2024 | CH01 | Director's details changed for Mr Matthew Franklin on 24 January 2024 | |
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 26 October 2023
|
|
16 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2023
|
|
10 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
20 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
01 Apr 2023 | AD01 | Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Queen Charlotte House, 53-55 Queen Charlotte Street Bristol BS1 4HQ on 1 April 2023 | |
01 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
01 Apr 2023 | TM01 | Termination of appointment of Luke Simon George Sartain as a director on 28 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
07 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2023 | PSC07 | Cessation of Matthew Franklin as a person with significant control on 6 April 2022 | |
07 Feb 2023 | PSC04 | Change of details for Mr Matthew Franklin as a person with significant control on 24 January 2023 | |
07 Feb 2023 | CH01 | Director's details changed for Mr Matthew Franklin on 24 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Andrew John Scott as a director on 24 January 2023 | |
07 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 January 2023
|
|
04 Oct 2022 | AD01 | Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 4 October 2022 |