PAYE FOR NANNIES LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
17/04/2517 April 2025 | Previous accounting period shortened from 2025-09-30 to 2024-12-31 |
10/03/2510 March 2025 | Satisfaction of charge 045489110001 in full |
10/03/2510 March 2025 | Notification of a person with significant control statement |
10/03/2510 March 2025 | Cessation of Philip Richard Norman as a person with significant control on 2025-02-14 |
10/03/2510 March 2025 | Cessation of William Wright Hill as a person with significant control on 2025-02-14 |
10/03/2510 March 2025 | Satisfaction of charge 045489110002 in full |
06/03/256 March 2025 | Termination of appointment of Diane Hill as a secretary on 2025-02-14 |
05/03/255 March 2025 | Director's details changed for Mr Arman Margaryan on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Mr David Benjamin Philip Christen on 2025-03-05 |
05/03/255 March 2025 | Appointment of Mr David Benjamin Philip Christen as a director on 2025-02-14 |
05/03/255 March 2025 | Termination of appointment of William Wright Hill as a director on 2025-02-14 |
05/03/255 March 2025 | Appointment of Mr Arman Margaryan as a director on 2025-02-14 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with updates |
15/01/2515 January 2025 | Notification of Philip Richard Norman as a person with significant control on 2025-01-11 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-09-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
21/11/2221 November 2022 | Change of details for Mr William Wright Hill as a person with significant control on 2019-12-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/09/188 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045489110002 |
16/06/1816 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045489110001 |
17/04/1817 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | 30/09/15 NO CHANGES |
15/10/1515 October 2015 | DIRECTOR APPOINTED MR PHILIP RICHARD NORMAN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/11/1411 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | 30/09/13 NO CHANGES |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/11/128 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/06/1218 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANE HILL / 19/01/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WRIGHT HILL / 19/01/2012 |
31/10/1131 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/11/1011 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/11/093 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/07/0915 July 2009 | SECRETARY APPOINTED DIANE HILL |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY ALEXANDRA HILL |
21/10/0821 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/07/0726 July 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | SECRETARY'S PARTICULARS CHANGED |
25/10/0525 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/11/0326 November 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | COMPANY NAME CHANGED CNR PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/03 |
07/11/027 November 2002 | NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | NEW SECRETARY APPOINTED |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company