- Company Overview for PAYAABLE LTD (12921042)
- Filing history for PAYAABLE LTD (12921042)
- People for PAYAABLE LTD (12921042)
- More for PAYAABLE LTD (12921042)
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 Dec 2024 | CH01 | Director's details changed for Mr Myles Christian Stephenson on 15 November 2024 | |
30 Nov 2024 | MA | Memorandum and Articles of Association | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | SH08 | Change of share class name or designation | |
28 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to Scale Space, 58 Wood Lane London W12 7RZ on 26 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Olga Shikhantsova as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Joseph Gabriel Lines as a director on 15 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Henry Michael Arnold as a director on 15 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Robert Alan Devey as a director on 15 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Myles Christian Stephenson as a director on 15 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Henry Michael Arnold as a person with significant control on 15 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Joseph Gabriel Lines as a person with significant control on 15 November 2024 | |
22 Nov 2024 | PSC02 | Notification of Modulr Holdings Limited as a person with significant control on 15 November 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
11 Oct 2023 | CH01 | Director's details changed for Mr Joseph Gabriel Lines on 11 October 2023 | |
11 Oct 2023 | PSC04 | Change of details for Dr Henry Michael Arnold as a person with significant control on 11 October 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Dr Henry Michael Arnold on 11 October 2023 | |
11 Oct 2023 | PSC04 | Change of details for Mr Joseph Gabriel Lines as a person with significant control on 11 October 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Mr Joseph Gabriel Lines on 11 October 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 3 Park View Mews London SW9 0AG England to 128 City Road London EC1V 2NX on 27 September 2023 | |
27 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|