- Company Overview for PAY PERFORM HOLDINGS LTD (12822763)
- Filing history for PAY PERFORM HOLDINGS LTD (12822763)
- People for PAY PERFORM HOLDINGS LTD (12822763)
- More for PAY PERFORM HOLDINGS LTD (12822763)
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) |
---|---|---|---|
14 Nov 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 March 2024
|
|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
20 Feb 2024 | MA | Memorandum and Articles of Association | |
20 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | SH02 | Sub-division of shares on 29 January 2024 | |
30 Jan 2024 | SH08 | Change of share class name or designation | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
06 Jul 2023 | AD01 | Registered office address changed from 1-2 Paris Gardens, Office 3.17 London SE1 8nd United Kingdom to 1-2 Silex Street London SE1 0DW on 6 July 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Arun Mohan Raj Swaminathan as a director on 8 June 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
19 May 2023 | CH01 | Director's details changed for Mr Paulius Grigaitis on 8 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Christopher Stanley Mason as a person with significant control on 21 April 2023 | |
20 Apr 2023 | PSC04 | Change of details for Mr Christopher Stanley Mason as a person with significant control on 1 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Christopher Stanley Mason on 1 April 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 230 Blackfriars Road London SE1 8NW England to 1-2 Paris Gardens, Office 3.17 London SE1 8nd on 1 March 2023 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
15 Mar 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 November 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Christopher Stanley Mason on 9 April 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 230 Blackfriars Road London SE1 8NW on 1 October 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
19 Jan 2021 | TM01 | Termination of appointment of Robert Plant as a director on 18 January 2021 | |
06 Jan 2021 | SH02 | Sub-division of shares on 9 December 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|