PAYCASSO VERIFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 50 Broadway Suite 1 7th Floor London SW1H 0BL United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 2025-07-25

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 NewSatisfaction of charge 080574770004 in full

View Document

04/03/254 March 2025 Withdrawal of a person with significant control statement on 2025-03-04

View Document

04/03/254 March 2025 Notification of Rene Schuster as a person with significant control on 2025-03-01

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Appointment of Mr Nicolas Ivor Stalbow as a director on 2025-01-20

View Document

02/01/252 January 2025 Appointment of Mr Rene Schuster as a director on 2024-12-16

View Document

12/12/2412 December 2024 Notification of a person with significant control statement

View Document

28/11/2428 November 2024 Cessation of Russell Stuart King as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Russell Stuart King as a director on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Mr David John Maslen as a director on 2024-11-27

View Document

14/10/2414 October 2024 Termination of appointment of Lowell Ferguson as a director on 2024-10-02

View Document

14/10/2414 October 2024 Termination of appointment of Peter Dengate Thrush as a director on 2024-10-13

View Document

02/10/242 October 2024 Termination of appointment of Nicolas Ivor Stalbow as a director on 2024-09-17

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/04/246 April 2024 Satisfaction of charge 080574770003 in full

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

15/01/2415 January 2024 Director's details changed for Mr Lowell Ferguson on 2024-01-15

View Document

04/01/244 January 2024 Registration of charge 080574770004, created on 2023-12-20

View Document

23/11/2323 November 2023 Registered office address changed from Suite 1, 7th Floor, Broadway London SW1H 0BL England to 50 Broadway Suite 1 7th Floor London SW1H 0BL on 2023-11-23

View Document

14/11/2314 November 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor, Broadway London SW1H 0BL on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 50 Broadway Suite 1 - 7th Floor London SW1H 0BL on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 50 Broadway Suite 1 - 7th Floor London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-11-14

View Document

23/10/2323 October 2023 Termination of appointment of David William Grace as a director on 2023-10-11

View Document

19/09/2319 September 2023 Registration of charge 080574770003, created on 2023-09-18

View Document

24/08/2324 August 2023 Appointment of Mr David William Grace as a director on 2022-11-01

View Document

24/08/2324 August 2023 Appointment of Mr Lowell Ferguson as a director on 2022-11-01

View Document

23/08/2323 August 2023 Termination of appointment of Donny Lau as a director on 2023-06-01

View Document

23/08/2323 August 2023 Termination of appointment of Stephen John Elliott as a director on 2023-03-01

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

13/11/2213 November 2022 Termination of appointment of Nicholas Robert William Ross as a director on 2022-11-07

View Document

13/11/2213 November 2022 Termination of appointment of Gregory Douglas Eckersley as a director on 2022-11-02

View Document

20/09/2220 September 2022 Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to 80 Cheapside London EC2V 6EE

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2021-05-31

View Document

19/10/2119 October 2021 Director's details changed for Peter Dengate Thrush on 2021-10-18

View Document

05/07/215 July 2021 Change of details for Mr Russell King as a person with significant control on 2021-03-31

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-04 with updates

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2020-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR GREGORY DOUGLAS ECKERSLEY

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080574770002

View Document

01/07/201 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 29385.86

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080574770001

View Document

25/06/2025 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/2025 June 2020 31/01/20 STATEMENT OF CAPITAL GBP 28943.54

View Document

17/06/2017 June 2020 09/12/19 STATEMENT OF CAPITAL GBP 28693.54

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 28771.86

View Document

27/11/1927 November 2019 05/09/19 STATEMENT OF CAPITAL GBP 28308.13

View Document

27/11/1927 November 2019 12/09/19 STATEMENT OF CAPITAL GBP 28575.33

View Document

27/11/1927 November 2019 21/09/19 STATEMENT OF CAPITAL GBP 28725.33

View Document

30/07/1930 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 28211.67

View Document

18/07/1918 July 2019 07/05/19 STATEMENT OF CAPITAL GBP 28178.79

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 28128.79

View Document

10/05/1910 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 28018.97

View Document

10/05/1910 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1929 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 27624.73

View Document

29/04/1929 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 28052.3

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/03/1921 March 2019 01/11/18 STATEMENT OF CAPITAL GBP 27595.75

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080574770001

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONNY LAU / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENGATE THRUSH / 04/10/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/07/1830 July 2018 03/05/18 STATEMENT OF CAPITAL GBP 27670.75

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 04/04/18 STATEMENT OF CAPITAL GBP 28202.15

View Document

17/07/1817 July 2018 06/04/18 STATEMENT OF CAPITAL GBP 28302.15

View Document

13/06/1813 June 2018 04/04/18 STATEMENT OF CAPITAL GBP 27504.84

View Document

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

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 17/01/18 STATEMENT OF CAPITAL GBP 24452.14

View Document

19/12/1719 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 24427.64

View Document

07/12/177 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 24377.64

View Document

16/11/1716 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 24352.64

View Document

16/11/1716 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 24310.14

View Document

14/11/1714 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 24289.18

View Document

23/10/1723 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 24249.18

View Document

23/10/1723 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 24149.18

View Document

28/09/1728 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 24099.18

View Document

26/09/1726 September 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-09-26

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR RITA RODIN

View Document

12/09/1712 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 24049.18

View Document

03/09/173 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 23999.18

View Document

11/07/1711 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 23693.69

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KING / 04/05/2017

View Document

03/04/173 April 2017 SECOND FILED SH01 - 21/02/17 STATEMENT OF CAPITAL GBP 23293.69

View Document

16/03/1716 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 23643.69

View Document

15/03/1715 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 23262.04

View Document

15/03/1715 March 2017 21/02/16 STATEMENT OF CAPITAL GBP 23293.69

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1722 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 22797.77

View Document

13/01/1713 January 2017 ADOPT ARTICLES 14/12/2016

View Document

08/01/178 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 23044.6

View Document

05/01/175 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 22894.6

View Document

19/12/1619 December 2016 SECOND FILED SH01 - 07/10/15 STATEMENT OF CAPITAL GBP 21576.53

View Document

21/11/1621 November 2016 12/08/16 STATEMENT OF CAPITAL GBP 22021.59

View Document

15/06/1615 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 21946.59

View Document

05/05/165 May 2016 04/01/16 STATEMENT OF CAPITAL GBP 21774.85

View Document

09/03/169 March 2016 07/12/15 STATEMENT OF CAPITAL GBP 21744.85

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/03/168 March 2016 04/11/15 STATEMENT OF CAPITAL GBP 21674.95

View Document

17/12/1517 December 2015 17/08/15 STATEMENT OF CAPITAL GBP 21576.53

View Document

23/09/1523 September 2015 SECOND FILING FOR FORM SH01

View Document

14/07/1514 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 20973.76

View Document

15/06/1515 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 17/04/15 STATEMENT OF CAPITAL GBP 20587.65

View Document

20/03/1520 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 20151.98

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR NICOLAS STALBOW

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED STEPHEN JOHN ELLIOTT

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED RITA ANGELA RODIN

View Document

28/10/1428 October 2014 18/08/14 STATEMENT OF CAPITAL GBP 19701.69

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ELSTE

View Document

19/09/1419 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 19220.93

View Document

03/06/143 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SAIL ADDRESS CREATED

View Document

28/05/1428 May 2014 SAIL ADDRESS CHANGED FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/05/1428 May 2014 10/04/14 STATEMENT OF CAPITAL GBP 17742.86

View Document

16/04/1416 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 17177.23

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 22/12/13 STATEMENT OF CAPITAL GBP 16585.13

View Document

13/01/1413 January 2014 21/11/13 STATEMENT OF CAPITAL GBP 16396.89

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES R ELSTE / 17/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KING / 17/12/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENGATE THRUSH / 17/12/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DONNY LAU

View Document

14/10/1314 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 13009.68

View Document

30/09/1330 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATES

View Document

10/06/1310 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SUB-DIVISION 01/05/13

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED PETER DENGATE THRUSH

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED JAMES R ELSTE

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED RT HON MICHAEL MATES

View Document

19/10/1219 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1219 October 2012 SUB-DIVISION 11/10/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GREEN

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR IAN JAMES GREEN

View Document

04/05/124 May 2012 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