Advanced company searchLink opens in new window

PAYDOG LTD

Company number 12562039

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)
20 Sep 2024 AA Micro company accounts made up to 30 April 2024
10 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
04 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
09 Jul 2023 AA Micro company accounts made up to 30 April 2023
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
07 Dec 2022 AP01 Appointment of Mr Rene Jean-Paul Batsford as a director on 25 April 2022
07 Dec 2022 TM01 Termination of appointment of Adrian Sevitz as a director on 25 April 2022
07 Dec 2022 TM01 Termination of appointment of Eric Hon Heng Ho as a director on 25 April 2022
07 Dec 2022 TM01 Termination of appointment of Marc Hart as a director on 25 April 2022
07 Dec 2022 PSC07 Cessation of Robin Morris as a person with significant control on 25 April 2022
22 Sep 2022 CH01 Director's details changed for Mr Richard Edward Carter on 22 September 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
06 May 2022 AP01 Appointment of Mr Richard Edward Carter as a director on 25 April 2022
05 May 2022 AD01 Registered office address changed from 21 South Street Aldbourne SN8 2DW United Kingdom to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 5 May 2022
27 Apr 2022 PSC01 Notification of Richard Edward Carter as a person with significant control on 25 April 2022
26 Apr 2022 PSC02 Notification of Checkfer Ltd as a person with significant control on 25 April 2022
26 Apr 2022 PSC07 Cessation of Rachel Victoria Foster as a person with significant control on 25 April 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jul 2021 TM01 Termination of appointment of Robin Morris as a director on 26 July 2021
21 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
22 Jan 2021 PSC01 Notification of Rachel Foster as a person with significant control on 21 January 2021
17 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-17
  • GBP 50,000