PAYCIRCLE PARTNERS LLP

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the limited liability partnership off the register

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of David Glencairn Wilson Hart as a member on 2023-03-20

View Document

26/05/2326 May 2023 Cessation of David Glencairn Wilson Hart as a person with significant control on 2023-03-20

View Document

21/02/2321 February 2023 Registered office address changed from 1 Glenask Court London Road Binfield RG42 4AB England to 81 the Cut London SE1 8LL on 2023-02-21

View Document

15/02/2315 February 2023 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

08/12/228 December 2022 Termination of appointment of Emily Palmer as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Paul Baker as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Elektra Koutrouza-Turvey as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Jo Whiting as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Hannah Waterhouse as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Nathan Albert Thompson as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Pia Taubert as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Sam Partridge as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Peter Orme as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Deborah Pole as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of James Ronald Edwards as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Tony Heath-Smith as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Anna Adamcyck as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Yazmin Dora Cooper as a member on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Anand Davis as a member on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

25/03/2125 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 LLP MEMBER APPOINTED MR JAMIE HOOKS

View Document

08/03/218 March 2021 LLP MEMBER APPOINTED MS JO WHITING

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, LLP MEMBER NATALIA AMEZQUITA SALGADO

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, LLP MEMBER ANDY KING

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

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

26/05/2026 May 2020 LLP MEMBER APPOINTED MR SAM PARTRIDGE

View Document

26/05/2026 May 2020 LLP MEMBER APPOINTED MR ANDY KING

View Document

26/05/2026 May 2020 LLP MEMBER APPOINTED MR PAUL BAKER

View Document

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

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED MR TONY HEATH-SMITH

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED MR BARRY MATTHEWS

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, LLP MEMBER COURTNEY MURRAY

View Document

30/10/1930 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RONALD EDWARD / 14/06/2018

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MISS NATALIA AMEZQUITA SALGADO

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MISS YAZMIN DORA COOPER

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MR ANAND DAVIS

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MR JAMES EDWARD

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MISS ELEKTRA KOUTROUZA-TURVEY

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MISS COURTNEY MURRAY

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MISS PIA TAUBERT

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MR PETER ORME

View Document

12/07/1912 July 2019 LLP MEMBER APPOINTED MR NATHAN ALBERT THOMPSON

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 13/05/19, NO UPDATES

View Document

14/05/1814 May 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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