Advanced company searchLink opens in new window

PAYCODE LTD

Company number 11658169

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)
23 Dec 2024 PSC05 Change of details for Flow Payment Ltd as a person with significant control on 23 December 2024
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • USD 46,826.11
04 Nov 2024 CH01 Director's details changed
01 Nov 2024 AP01 Appointment of Mr Carlos Menendez as a director on 18 July 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
31 Oct 2024 AP01 Appointment of Nomwelase Skenjana as a director on 18 July 2024
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • USD 42,159.44
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • USD 39,724.96
27 Nov 2023 PSC07 Cessation of Samuel Ralph Pecker as a person with significant control on 3 November 2023
27 Nov 2023 PSC02 Notification of Flow Payment Ltd as a person with significant control on 27 November 2023
19 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • USD 19,153.11
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Mar 2023 SH02 Sub-division of shares on 30 November 2022
02 Mar 2023 SH14 Redenomination of shares. Statement of capital 30 November 2022
  • USD 1.20
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • USD 1,916.24
07 Dec 2022 AP01 Appointment of Grant Rodney Haarhoff as a director on 25 November 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
27 Oct 2022 PSC01 Notification of Samuel Ralph Pecker as a person with significant control on 7 March 2022
27 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 27 October 2022
20 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 20 October 2022
19 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 19 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Samuel Ralph Pecker on 7 March 2022
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Jun 2022 CH01 Director's details changed