PAYCIRCLE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Declaration of solvency

View Document

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

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Termination of appointment of Robert Hugh Binns as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Michael James Audis as a director on 2025-03-20

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

10/05/2310 May 2023 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

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

View Document

05/12/225 December 2022 Cessation of Jamie Costello as a person with significant control on 2022-10-24

View Document

05/12/225 December 2022 Termination of appointment of Jamie Costello as a director on 2022-10-24

View Document

27/10/2227 October 2022 Cessation of David Glencairn Wilson Hart as a person with significant control on 2022-10-24

View Document

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

View Document

27/10/2227 October 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-10-24

View Document

27/10/2227 October 2022 Appointment of Mr Robert Hugh Binns as a director on 2022-10-24

View Document

27/10/2227 October 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-10-24

View Document

27/10/2227 October 2022 Appointment of Mr Michael James Audis as a director on 2022-10-24

View Document

27/10/2227 October 2022 Termination of appointment of Catherine Marie Pinkney as a director on 2022-10-24

View Document

27/10/2227 October 2022 Termination of appointment of David Glencairn Wilson Hart as a director on 2022-10-24

View Document

27/10/2227 October 2022 Notification of Access Uk Ltd as a person with significant control on 2022-10-24

View Document

27/10/2227 October 2022 Cessation of Catherine Marie Pinkney as a person with significant control on 2022-10-24

View Document

17/10/2217 October 2022 Amended accounts made up to 2020-05-31

View Document

17/10/2217 October 2022 Amended accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Amended accounts made up to 2021-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/06/2110 June 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

03/11/203 November 2020 SUB-DIVISION 31/03/20

View Document

27/10/2027 October 2020 09/09/20 STATEMENT OF CAPITAL GBP 300

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKS SL5 7HY ENGLAND

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information