PAYCE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Secretary's details changed for Ms. Mamou Jobe on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/05/2410 May 2024

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Registered office address changed from 45 Boston Road Croydon Surrey CR0 3EG to 128 City Road London EC1V 2NX on 2023-12-30

View Document

30/12/2330 December 2023 Termination of appointment of Tricia George as a secretary on 2023-12-18

View Document

30/12/2330 December 2023 Appointment of Ms. Mamou Jobe as a secretary on 2023-12-18

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED HOMSHIRE & BONNHAM COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GAYE / 01/01/2016

View Document

25/04/1625 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 COMPANY NAME CHANGED HAYBURY AND WEST COMPANY LTD CERTIFICATE ISSUED ON 19/12/13

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE GAYE

View Document

29/06/1229 June 2012 Registered office address changed from , 52 Redstart Close, New Addington, Croydon, Surrey, CR0 0EU, England on 2012-06-29

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MS TRICIA GEORGE

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 52 REDSTART CLOSE NEW ADDINGTON CROYDON SURREY CR0 0EU ENGLAND

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O HAYBURY & WEST CO. LTD. 52 52 REDSTART CLOSE NEW ADDINGTON CROYDON CR0 0EU ENGLAND

View Document

11/04/1211 April 2012 Registered office address changed from , C/O Haybury & West Co. Ltd., 52 52 Redstart Close, New Addington, Croydon, CR0 0EU, England on 2012-04-11

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Registered office address changed from , 3rd Floor 14 Hanover Street, London, W1S 1YH, England on 2011-05-31

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

20/03/1120 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

07/02/117 February 2011 Registered office address changed from , 72 New Bond Street, London, W1S 1RR on 2011-02-07

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GAYE / 20/03/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAYE / 23/04/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / YVONNE GAYE / 23/04/2008

View Document

24/04/0824 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

22/05/0722 May 2007

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 4 WESTWOOD COURT PRINCE ROAD LONDON SE25 6NR

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document


More Company Information