PAYCIRCLE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Declaration of solvency |
16/04/2516 April 2025 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-04-16 |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Appointment of a voluntary liquidator |
20/03/2520 March 2025 | Termination of appointment of Robert Hugh Binns as a director on 2025-03-20 |
20/03/2520 March 2025 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2025-03-20 |
20/03/2520 March 2025 | Termination of appointment of Michael James Audis as a director on 2025-03-20 |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
11/03/2411 March 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
19/04/2319 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
05/12/225 December 2022 | Cessation of Jamie Costello as a person with significant control on 2022-10-24 |
05/12/225 December 2022 | Termination of appointment of Jamie Costello as a director on 2022-10-24 |
27/10/2227 October 2022 | Cessation of David Glencairn Wilson Hart as a person with significant control on 2022-10-24 |
27/10/2227 October 2022 | Registered office address changed from Pinnacle Building, 20 Tudor Road Reading RG1 1NH England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-10-27 |
27/10/2227 October 2022 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-10-24 |
27/10/2227 October 2022 | Appointment of Mr Robert Hugh Binns as a director on 2022-10-24 |
27/10/2227 October 2022 | Appointment of Mr Adam John Witherow Brown as a director on 2022-10-24 |
27/10/2227 October 2022 | Appointment of Mr Michael James Audis as a director on 2022-10-24 |
27/10/2227 October 2022 | Termination of appointment of Catherine Marie Pinkney as a director on 2022-10-24 |
27/10/2227 October 2022 | Termination of appointment of David Glencairn Wilson Hart as a director on 2022-10-24 |
27/10/2227 October 2022 | Notification of Access Uk Ltd as a person with significant control on 2022-10-24 |
27/10/2227 October 2022 | Cessation of Catherine Marie Pinkney as a person with significant control on 2022-10-24 |
17/10/2217 October 2022 | Amended accounts made up to 2020-05-31 |
17/10/2217 October 2022 | Amended accounts made up to 2022-05-31 |
17/10/2217 October 2022 | Amended accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
10/06/2110 June 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
03/11/203 November 2020 | SUB-DIVISION 31/03/20 |
27/10/2027 October 2020 | 09/09/20 STATEMENT OF CAPITAL GBP 300 |
14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKS SL5 7HY ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
11/02/2011 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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