PAYMAN.CO.UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-27 with updates |
| 30/07/2430 July 2024 | Change of details for Mr Craig Stuart Parsons as a person with significant control on 2024-07-30 |
| 04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 10/08/2310 August 2023 | Registered office address changed from 3 Church Street Frome Somerset BA11 1PW to Payman.Co.Uk Ltd Manor Furlong Frome BA11 4RJ on 2023-08-10 |
| 16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES PARSONS |
| 22/03/1622 March 2016 | DIRECTOR APPOINTED MR GRAHAM GEORGE PARSONS |
| 22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GINA PARSONS |
| 22/03/1622 March 2016 | DIRECTOR APPOINTED MR CRAIG STUART PARSONS |
| 05/11/155 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/02/1524 February 2015 | SECRETARY APPOINTED MR CRAIG STUART PARSONS |
| 06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/11/108 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/11/0924 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GINA EVA PARSONS / 11/10/2009 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/12/085 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/12/077 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/02/076 February 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 12/12/0512 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 08/11/048 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 11/11/0211 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
| 22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 26/10/0126 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
| 10/08/0110 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 09/11/009 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
| 04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
| 04/11/994 November 1999 | NEW SECRETARY APPOINTED |
| 04/11/994 November 1999 | REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP |
| 18/10/9918 October 1999 | DIRECTOR RESIGNED |
| 18/10/9918 October 1999 | SECRETARY RESIGNED |
| 11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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