Advanced company searchLink opens in new window

PAYHAWK LIMITED

Company number 11747263

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)
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 AD01 Registered office address changed from 100 Bishopsgate London EC2M 1GT United Kingdom to 71-91 Aldwych London WC2B 4HN on 9 November 2021
27 Aug 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 91,562.98
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 90,969.18
26 Apr 2021 AP01 Appointment of Yusuf Ozdalga as a director on 23 April 2021
15 Feb 2021 SH02 Sub-division of shares on 8 January 2021
15 Feb 2021 SH02 Sub-division of shares on 8 January 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 08/01/2021
15 Feb 2021 MA Memorandum and Articles of Association
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
25 Nov 2020 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE United Kingdom to 100 Bishopsgate London EC2M 1GT on 25 November 2020
25 Sep 2020 AD01 Registered office address changed from 100 Bishopsgate London EC2M 1GT United Kingdom to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 25 September 2020
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 MA Memorandum and Articles of Association
04 May 2020 PSC08 Notification of a person with significant control statement
04 May 2020 PSC07 Cessation of Boyko Ventsislavov Karadzhov as a person with significant control on 21 April 2020
04 May 2020 PSC07 Cessation of Hristo Borisov as a person with significant control on 21 April 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
16 Apr 2020 SH08 Change of share class name or designation