- Company Overview for PAYFACTO UK LTD (SC196174)
- Filing history for PAYFACTO UK LTD (SC196174)
- People for PAYFACTO UK LTD (SC196174)
- Charges for PAYFACTO UK LTD (SC196174)
- More for PAYFACTO UK LTD (SC196174)
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) |
---|---|---|---|
10 Apr 2018 | PSC02 | Notification of Posera Ltd as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | TM01 | Termination of appointment of a director | |
08 Jun 2016 | TM01 | Termination of appointment of Allen Shulman as a director on 19 February 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Allen Shulman as a secretary on 19 January 2016 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
13 Jan 2015 | AUD | Auditor's resignation | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AD01 | Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 | |
29 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Mr Kevin Mills as a director | |
19 Dec 2011 | AP01 | Appointment of Allen Shulman as a director | |
19 Dec 2011 | CH03 | Secretary's details changed for Allen Shulman on 19 December 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |