PAY PERFORM LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

01/08/251 August 2025 NewTermination of appointment of Catherine Tracey Dixon as a director on 2025-07-29

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

09/06/259 June 2025 Appointment of Ms Catherine Tracey Dixon as a director on 2025-06-01

View Document

01/05/251 May 2025 Termination of appointment of Luke Kenelm Wingfield Digby as a director on 2025-05-01

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-11-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Richard Jonathan Lindsay as a director on 2024-07-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

06/07/236 July 2023 Change of details for Pay Perform Management Limited as a person with significant control on 2023-07-03

View Document

06/07/236 July 2023 Registered office address changed from 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd England to 1-2 Silex Street London SE1 0DW on 2023-07-06

View Document

21/06/2321 June 2023 Termination of appointment of Arun Mohan Raj Swaminathan as a director on 2023-06-08

View Document

19/05/2319 May 2023 Director's details changed for Mr Paulius Grigaitis on 2023-05-08

View Document

21/04/2321 April 2023 Change of details for Pay Perform Management Limited as a person with significant control on 2023-03-01

View Document

20/04/2320 April 2023 Director's details changed for Mr Christopher Stanley Mason on 2023-04-01

View Document

01/03/231 March 2023 Registered office address changed from 230 Blackfriars Road London London SE1 8NW United Kingdom to 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd on 2023-03-01

View Document

21/01/2221 January 2022 Director's details changed for Mr Paulius Grigaitis on 2021-05-01

View Document

21/01/2221 January 2022 Director's details changed for Mr Christopher Stanley Mason on 2021-04-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

15/07/2115 July 2021 Termination of appointment of Anthony John Brown as a director on 2021-06-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 100000

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANLEY MASON / 10/10/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PAULIUS GRIGAITIS

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR LUKE KENELM WINGFIELD DIGBY

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ARUN MOHAN RAJ SWAMINATHAN

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ROBERT PLANT

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 1 & 2 HERITAGE PARK HAYES WAY STAFFS, CANNOCK WS11 7LT ENGLAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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