Advanced company searchLink opens in new window

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED

Company number 12341491

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)
05 Mar 2024 AP01 Appointment of Ms Sophie Glanfield as a director on 4 March 2024
05 Mar 2024 AP01 Appointment of Mr Robert John William Jones as a director on 4 March 2024
05 Mar 2024 TM01 Termination of appointment of Christian Hamilton as a director on 4 March 2024
06 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
24 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
14 Jul 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
14 Jul 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
09 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
30 Nov 2022 CH01 Director's details changed for Mr Daniel Edward Brooker on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Eric Maurice Dunmore on 30 November 2022
07 Jun 2022 SH10 Particulars of variation of rights attached to shares
07 Jun 2022 SH08 Change of share class name or designation
01 Jun 2022 MR01 Registration of charge 123414910004, created on 31 May 2022
31 May 2022 AP01 Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 982.5
15 Mar 2022 MR01 Registration of charge 123414910003, created on 15 March 2022
08 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
22 Nov 2021 AD01 Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021
16 Nov 2021 AD01 Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021
15 Nov 2021 AD01 Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021
30 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 925