PAYE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Change of details for Mr Diason Ali Paye as a person with significant control on 2023-09-25 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Cessation of Tazim Haiderali Paye as a person with significant control on 2023-09-25 |
29/08/2429 August 2024 | Change of details for Mr Diason Ali Paye as a person with significant control on 2023-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Amended total exemption full accounts made up to 2021-07-31 |
18/01/2418 January 2024 | Amended total exemption full accounts made up to 2022-07-31 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
03/08/233 August 2023 | Termination of appointment of Tazim Haiderali Paye as a director on 2023-05-02 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
24/09/2024 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAZIM HAIDERALI PAYE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
13/04/2013 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DIASON ALI PAYE / 01/09/2018 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/04/1910 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 71 CAULFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9LJ |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/04/1713 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
02/09/152 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 12 KINGS ROAD BENFLEET ESSEX SS7 1JP |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | DISS40 (DISS40(SOAD)) |
29/07/1529 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
21/07/1521 July 2015 | FIRST GAZETTE |
20/08/1420 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
20/08/1420 August 2014 | DIRECTOR APPOINTED MS TAZIM HAIDERALI PAYE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1324 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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