Advanced company searchLink opens in new window

PAYSII LTD

Company number 13216716

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)
21 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
19 Nov 2024 AD01 Registered office address changed from Unit 1 (Room 1 & 2) 2nd Flr Red Lion Court Alexandra Raod Hounslow England TW3 1JS to Office 33 Tempo House 15 Falcon Road London SW11 2PJ on 19 November 2024
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2024 AA Accounts for a dormant company made up to 28 February 2023
29 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
06 Apr 2024 AD01 Registered office address changed from 5 Ensign House Admirals Way Canary Wharf Lonon E14 9XQ England to Unit 1 (Room 1 & 2) 2nd Flr Red Lion Court Alexandra Raod Hounslow England TW3 1JS on 6 April 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AA Accounts for a dormant company made up to 28 February 2022
17 Jan 2023 DS02 Withdraw the company strike off application
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
25 Apr 2022 CERTNM Company name changed paysii financial services LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-23
27 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
09 Mar 2022 TM01 Termination of appointment of William Brown as a director on 18 November 2021
08 Dec 2021 AP01 Appointment of Mr William Brown as a director on 17 November 2021
29 Nov 2021 TM01 Termination of appointment of Md Zahirul Islam as a director on 16 November 2021
22 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-22
  • GBP 500,000