PAYITMONTHLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/03/2510 March 2025 Notification of Manx Ventures Limited as a person with significant control on 2018-08-28

View Document

02/08/242 August 2024 Registered office address changed from Gainsborough House 42 Bath Road Cheltenham GL53 7HW England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2024-08-02

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/05/2429 May 2024 Cessation of Caroline Jane Pursey as a person with significant control on 2023-10-17

View Document

29/05/2429 May 2024 Notification of Pim Tc Limited as a person with significant control on 2023-10-17

View Document

29/05/2429 May 2024 Cessation of Chris Pursey as a person with significant control on 2023-10-17

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr James Brian Andrew Smeed as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Douglas Haddow Grant as a director on 2023-09-28

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Registration of charge 097199090002, created on 2022-12-13

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 18/08/2020

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY ENGLAND

View Document

05/12/185 December 2018 Registered office address changed from , 2.2 Montpellier House Montpellier Drive, Cheltenham, GL50 1TY, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2018-12-05

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DOUGLAS HADDOW GRANT

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097199090001

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD PURSEY / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE PURSEY / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK PURSEY / 09/03/2018

View Document

07/03/187 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 123450

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED FLEXPLANS LTD CERTIFICATE ISSUED ON 13/11/17

View Document

13/11/1713 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 64200

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

16/02/1616 February 2016 Registered office address changed from , 89 Prestbury Road, Cheltenham, GL50 1TL, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2016-02-16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 89 PRESTBURY ROAD CHELTENHAM GL50 1TL ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TL ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 89 PRESTBURY ROAD CHELTENHAM GL52 2DR ENGLAND

View Document

09/02/169 February 2016 Registered office address changed from , 892.2 Montpellier House Montpellier Drive, Cheltenham, GL50 1TY, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2016-02-09

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2.2 MONTPELLIER HOUSE PRESTBURY ROAD CHELTENHAM GL52 2DR ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 892.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY ENGLAND

View Document

09/02/169 February 2016 Registered office address changed from , 2.2 Montpellier House Montpellier Drive, Cheltenham, GL50 1TL, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2016-02-09

View Document

09/02/169 February 2016 Registered office address changed from , 2.2 Montpellier House Prestbury Road, Cheltenham, GL52 2DR, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2016-02-09

View Document

09/02/169 February 2016 Registered office address changed from , 89 Prestbury Road, Cheltenham, GL52 2DR, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2016-02-09

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MRS CAROLINE JANE PURSEY

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 3RD FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR ENGLAND

View Document

05/11/155 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

05/11/155 November 2015 Registered office address changed from , 3rd Floor Cheltenham House Clarence Street, Cheltenham, GL50 3JR, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2015-11-05

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RONALD PURSEY

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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