PAYHAWK LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of William Alexander Kohler as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Arsham Memarzadeh as a director on 2025-03-12

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2st United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-04-18

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Vassil Alexandrov Terziev as a director on 2023-08-29

View Document

01/09/231 September 2023 Appointment of Daniel Tomov as a director on 2023-08-29

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-03-02

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Director's details changed for Mr Boyko Ventsislavov Karadzhov on 2022-02-09

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

09/11/219 November 2021 Registered office address changed from 100 Bishopsgate London EC2M 1GT United Kingdom to 71-91 Aldwych London WC2B 4HN on 2021-11-09

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 ADOPT ARTICLES 19/03/2020

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 NOTIFICATION OF PSC STATEMENT ON 21/04/2020

View Document

04/05/204 May 2020 CESSATION OF BOYKO VENTSISLAVOV KARADZHOV AS A PSC

View Document

04/05/204 May 2020 CESSATION OF HRISTO BORISOV AS A PSC

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/2017 April 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM PAYHAWK LIMITED 4TH FLOOR 18 ST CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK RANSFORD

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR BOYKO VENTSISLAVOV KARADZHOV

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR VASSIL ALEXANDROV TERZIEV

View Document

24/03/2024 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 65722

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MEHMED SELCUK ATICI

View Document

05/02/205 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 44594

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOYKO VENTSISLAVOV KARADZHOV

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / HRISTO BORISOV / 30/01/2020

View Document

30/01/2030 January 2020 CONSOLIDATION 23/01/20

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED DR MARK OLIVER RANSFORD

View Document

27/01/2027 January 2020 CESSATION OF PAYHAWK OOD AS A PSC

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / HRISTO BORISOV / 23/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM YE OLDE HUNDRED, 69 CHURCH WAY NORTH SHIELDS NE29 0AE UNITED KINGDOM

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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