PAYTEAM LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Mark Geoffrey Whittaker on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Neil Ryan Huntley on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Peter Simon Hill on 2023-01-17

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Secretary's details changed for Alison Lois Holt on 2021-10-11

View Document

03/11/213 November 2021 Change of details for Mr Mark Stephen Holt as a person with significant control on 2021-10-11

View Document

03/11/213 November 2021 Director's details changed for Mr Mark Stephen Holt on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON HILL / 26/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

05/12/185 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1811 May 2018 SOLVENCY STATEMENT DATED 05/04/18

View Document

11/05/1811 May 2018 REDUCE ISSUED CAPITAL 05/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 505

View Document

15/06/1615 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 505

View Document

13/06/1613 June 2016 ADOPT ARTICLES 25/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR NEIL RYAN HUNTLEY

View Document

12/08/1512 August 2015 SECRETARY APPOINTED ALISON LOIS HOLT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON HOLT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HILL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH PL4 ORF

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 24/03/10 STATEMENT OF CAPITAL GBP 503

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOIS HOLT / 09/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HOLT / 09/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON HILL / 09/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HILL / 09/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 £ IC 474/473 28/06/05 £ SR 1@1=1

View Document

29/07/0529 July 2005 £ IC 473/472 28/06/05 £ SR 1@1=1

View Document

05/04/055 April 2005 £ IC 501/472 28/02/05 £ SR 29@1=29

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 £ NC 2200/2600 01/05/0

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS; AMEND

View Document

03/04/003 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 S366A DISP HOLDING AGM 05/02/99

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED MARK HOLT & CO LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 £ NC 400/2200 28/04/9

View Document

06/06/956 June 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 28/04/95

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/06/938 June 1993 AMENDING 882R.SHARES NOT ALLOTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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