Advanced company searchLink opens in new window

PAYROC WORLDACCESS, LTD.

Company number 12689448

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 Nov 2024 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 15 November 2024
09 Sep 2024 AA Full accounts made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
14 Dec 2023 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Mazars 30 Old Bailey London EC4M 7AU on 14 December 2023
18 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
05 Jul 2022 CH01 Director's details changed for Paul Vienneau on 5 July 2022
05 Jul 2022 CH01 Director's details changed for James Oberman on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Paul Vienneau on 5 July 2022
05 Jul 2022 CH01 Director's details changed for James Oberman on 5 July 2022
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
25 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
11 Nov 2020 AP01 Appointment of Kevin Michael Hodges as a director on 9 November 2020
11 Nov 2020 TM01 Termination of appointment of Craig Hamilton as a director on 9 November 2020
22 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-22
  • GBP 100