- Company Overview for PAYCODE LTD (11658169)
- Filing history for PAYCODE LTD (11658169)
- People for PAYCODE LTD (11658169)
- More for PAYCODE LTD (11658169)
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
|
|
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
|
|
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 15 November 2023
|
|
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
|
|
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
|
|
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
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 |