PAY CHECK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mr Balaji Ramamoorthy as a person with significant control on 2018-12-24

View Document

28/04/2528 April 2025 Notification of Balaji Ramamoorthy as a person with significant control on 2018-12-24

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Director's details changed for Balaji Ramamoorthy on 2021-10-31

View Document

01/11/211 November 2021 Director's details changed for Mr Brian Vikram Ramamoorthy on 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Shalom Benaim as a director on 2021-10-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CESSATION OF BE HOLDINGS (GB) PTE LTD AS A PSC

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR THEODORE BROSS JR.

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MATTHEW JAMES SULLIVAN

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DIRECTOR APPOINTED MR KLAUS-PETER SPRINGER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MUNJURPET KANNAN

View Document

01/03/181 March 2018 Registered office address changed from , 4 Ingate Place, London, SW8 3NS to First Floor, Battersea Studios 2 82 Silverthorne Road London SW8 3HE on 2018-03-01

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 4 INGATE PLACE LONDON SW8 3NS

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE HOLDINGS (GB) PTE LTD

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/11/1730 November 2017 CESSATION OF VICTORIA CONSTANCE BAILLIEU AS A PSC

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LINDSELL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BAILLIEU

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA BAILLIEU

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR THEODORE LOUIS BROSS JR.

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BRIAN VIKRAM RAMAMOORTHY

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR AVI DAVID SKLUT

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI RAMAMOORTHY / 12/06/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MUNJURPET NARAYANAN KANNAN

View Document

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELMICKI

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CONSTANCE BAILLIEU / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA CONSTANCE BAILLIEU / 01/09/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ANNE LINDSELL / 29/08/2015

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FINCH

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HELMICKI

View Document

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

View Accounts

12/09/1412 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1324 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI RAMAMOORTHY / 01/08/2010

View Document

01/10/101 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FINCH / 01/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ANNE LINDSELL / 01/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CONSTANCE BAILLIEU / 01/08/2010

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BAILLIEU / 01/11/2007

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/08/06; NO CHANGE OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/08/05; NO CHANGE OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BAILLIEU / 30/03/2006

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 4 INGATE PLACE, LONDON, SW8 3NS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BAILLIEU / 30/10/2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATE, DIRECTOR ALBERT IKYU HAWK LOGGED FORM

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BAILLIEU / 09/08/2005

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 7 ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON, SW8 3NS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: UNIT 10 ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON, SW8 3NS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/06/9930 June 1999 £ NC 1000/50000 25/01/

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/09/9816 September 1998 S252 DISP LAYING ACC 01/09/98

View Document

16/09/9816 September 1998 S386 DISP APP AUDS 01/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/11/9611 November 1996 S252 DISP LAYING ACC 28/10/96

View Document

11/11/9611 November 1996 S386 DISP APP AUDS 28/10/96

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: UNIT 2,ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON, SW8 3NS

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED L.B. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

27/01/9627 January 1996 REGISTERED OFFICE CHANGED ON 27/01/96 FROM: FOYS, POPHAM, WINCHESTER, HAMPSHIRE SO21 3BH

View Document

27/01/9627 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/08/9529 August 1995 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