OUTSOURCED PAYROLL CONSULTANCY LTD

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Removal of liquidator by creditors

View Document

17/06/2517 June 2025 Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to Prospect House Rouen Road Norwich NR1 1RE on 2025-06-17

View Document

21/03/2521 March 2025 Registered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Statement of affairs

View Document

21/03/2521 March 2025 Resolutions

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Order of court to wind up

View Document

24/07/2424 July 2024 Registered office address changed from 31 Park Row Leeds LS1 5JD England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 2024-07-24

View Document

20/06/2420 June 2024 Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England to 31 Park Row Leeds LS1 5JD on 2024-06-20

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

08/11/238 November 2023 Change of details for Mr Iain Edward Thomas St John as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Iain Edward Thomas St John on 2023-11-07

View Document

06/11/236 November 2023 Registered office address changed from Be11a Js House Ironmongers Mews Church Road Barnes London SW13 0DD England to Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF on 2023-11-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 19/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 CESSATION OF STEPHEN JONES AS A PSC

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 17/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FLOOR 12, 30 CROWN PLACE LONDON EC2A 4EB UNITED KINGDOM

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED PENGUIN UMBRELLA LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

02/07/202 July 2020 COMPANY NAME CHANGED PENGUIN PAY LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED PENGUIN EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 15/05/20

View Document

29/07/1929 July 2019 CURRSHO FROM 31/07/2020 TO 31/05/2020

View Document

18/07/1918 July 2019 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