Advanced company searchLink opens in new window

PAYO PROPERTIES LIMITED

Company number 11988791

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
12 Sep 2022 MR01 Registration of charge 119887910003, created on 9 September 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
21 Nov 2020 MR01 Registration of charge 119887910002, created on 19 November 2020
02 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
28 Nov 2019 MR01 Registration of charge 119887910001, created on 27 November 2019
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
12 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
12 May 2019 PSC07 Cessation of Jentilal Prabhudas Thakrar as a person with significant control on 10 May 2019
12 May 2019 PSC01 Notification of Akhil Raithatha as a person with significant control on 10 May 2019
12 May 2019 PSC01 Notification of Rikhil Dilip Raithatha as a person with significant control on 10 May 2019
12 May 2019 PSC01 Notification of Niraaj Modhwadia as a person with significant control on 10 May 2019
12 May 2019 TM01 Termination of appointment of Jentilal Prabhudas Thakrar as a director on 10 May 2019
12 May 2019 AD01 Registered office address changed from 42 Christchurch Avenue Kenton Harrow HA3 8NJ United Kingdom to 239 Western Road Southall Middlesex UB2 5HS on 12 May 2019
12 May 2019 AP01 Appointment of Mr Rikhil Dilip Raithatha as a director on 10 May 2019
12 May 2019 AP01 Appointment of Mr Akhil Raithatha as a director on 10 May 2019
12 May 2019 AP01 Appointment of Mr Niraaj Modhwadia as a director on 10 May 2019
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 1