EXACT PAYROLL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW Wales to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-12-03

View Document

26/11/2426 November 2024 Appointment of a liquidator

View Document

12/11/2412 November 2024 Order of court to wind up

View Document

01/07/241 July 2024 Registered office address changed from Alacrity House Kingsway Newport NP20 1HG United Kingdom to Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW on 2024-07-01

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Wright as a director on 2023-11-17

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/02/231 February 2023 Appointment of Mr Matthew Wright as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Sangita Thakor as a director on 2023-01-31

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-10-06

View Document

06/05/226 May 2022 Registered office address changed from Suite 41 Chiltern Place 66 Chiltern Street London W1U 4EJ England to Alacrity House Kingsway Newport NP20 1HG on 2022-05-06

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/04/2228 April 2022 Change of share class name or designation

View Document

18/02/2218 February 2022 Termination of appointment of Michael Howard as a director on 2022-02-07

View Document

19/01/2219 January 2022 Registered office address changed from Suite 41 Chiltern Street London W1U 4EJ England to Suite 41 Chiltern Place 66 Chiltern Street London W1U 4EJ on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from 4a Mariner Way Felnex Industrial Estate Newport NP19 4PQ Wales to Suite 41 Chiltern Street London W1U 4EJ on 2022-01-19

View Document

12/01/2212 January 2022 Change the registered office situation from Wales to England/Wales

View Document

05/01/225 January 2022 Termination of appointment of Christopher Shaun Pryce as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Glenn Craig Bell as a director on 2022-01-05

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

02/12/192 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 101

View Document

01/12/191 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MS ALYSSIA WARD

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 10/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 10/03/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 31/10/2018

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4A MARINER WAY THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT GWENT NP20 5PA UNITED KINGDOM

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD MOORE / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 14/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOORE / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 16/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 4A MARINER WAY FELNEX INDUSTRIAL ESTATE NEWPORT GWENT NP19 4PQ

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHAUN PRYCE / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD MOORE / 16/10/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR STEPHEN CLIFFORD MOORE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JONATHAN MOORE

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER SHAUN PRYCE

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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