Advanced company searchLink opens in new window

PAYLINE GLOBAL LIMITED

Company number 13871279

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)
13 Dec 2024 PSC07 Cessation of Saachi Saggar as a person with significant control on 5 December 2024
13 Dec 2024 TM01 Termination of appointment of Saachi Saggar as a director on 5 December 2024
13 Dec 2024 PSC01 Notification of Lewis Raphael Yadgaroff as a person with significant control on 5 December 2024
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
12 Dec 2024 AP01 Appointment of Mr Lewis Raphael Yadgaroff as a director on 5 December 2024
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
16 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
16 Apr 2024 AD01 Registered office address changed from 166B Alcester Road, Moseley, Birmignham, 166B Alcester Road Birmingham Moseley B13 8HS United Kingdom to Sonex Consultancy C/O 166B Alcester Road Birmingham B13 8HS on 16 April 2024
25 Oct 2023 AD01 Registered office address changed from 306 /Ladypool Road Birmingham West Midlands B12 8JY to 166B Alcester Road, Moseley, Birmignham, 166B Alcester Road Birmingham Moseley B13 8HS on 25 October 2023
25 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
08 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with updates
12 Jul 2022 CH01 Director's details changed for Mr Sacchi Saggar on 12 July 2022
07 Jul 2022 PSC07 Cessation of Robert Macgregor Wilson as a person with significant control on 23 May 2022
07 Jul 2022 TM01 Termination of appointment of Robert Macgregor Wilson as a director on 23 May 2022
07 Jul 2022 PSC01 Notification of Saachi Saggar as a person with significant control on 23 May 2022
07 Jul 2022 AP01 Appointment of Mr Sacchi Saggar as a director on 23 May 2022
24 Jun 2022 AD01 Registered office address changed from Abbey House 450 Bath Road West Drayton UB7 0EB England to 306 /Ladypool Road Birmingham West Midlands B12 8JY on 24 June 2022
25 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-25
  • GBP 1