PAYONOMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of Mr Moritz Paul Birke as a director on 2024-03-31

View Document

16/04/2416 April 2024 Appointment of Mr James Gasteen as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Lawrence David Melville as a secretary on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Marcus Vaigncourt-Strallen as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Lawrence David Melville as a director on 2024-03-31

View Document

16/04/2416 April 2024 Cessation of Lawrence David Melville as a person with significant control on 2024-03-31

View Document

16/04/2416 April 2024 Notification of Unaric Limited as a person with significant control on 2024-03-31

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

17/03/2317 March 2023 Appointment of Mr James Andrew Edward Smith as a director on 2022-09-30

View Document

13/03/2313 March 2023 Termination of appointment of Adrian Philip Naude as a director on 2022-09-29

View Document

13/03/2313 March 2023 Termination of appointment of James Iain Forrest Maclaren as a director on 2022-09-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Director's details changed for Mr Marcus Vaigncourt-Strallen on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mr Nicholas Steven Chaffe on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mr Adrian Philip Naude on 2022-04-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Termination of appointment of James Richard Powell-Tuck as a director on 2021-10-26

View Document

09/08/219 August 2021 Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

09/08/219 August 2021 Secretary's details changed for Lawrence David Melville on 2021-08-02

View Document

09/08/219 August 2021 Director's details changed for Mr Lawrence David Melville on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 2 the Links Herne Bay Kent CT6 7GQ on 2021-08-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED JAMES IAIN FORREST MACLAREN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NICHOLAS STEVEN CHAFFE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MARCUS VAIGNCOURT-STRALLEN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED ADRIAN NAUDE

View Document

30/11/1830 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 800

View Document

30/11/1830 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / DOLPHIN FINANCE CORPORATION PLC / 31/05/2018

View Document

29/11/1829 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 650

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 ADOPT ARTICLES 31/05/2018

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLPHIN FINANCE CORPORATION PLC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 08/09/2015

View Document

14/05/1514 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 16/01/2013

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 27/11/2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 09/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010

View Document

03/03/103 March 2010 SECRETARY APPOINTED LAWRENCE DAVID MELVILLE

View Document

03/03/103 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RUSSELL

View Document

04/03/094 March 2009 COMPANY NAME CHANGED INTELLIGENT PAYMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 41 PENINSULAR CLOSE, WELLINGTON PARK, CAMBERLEY SURREY GU15 1QW

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LAWRENCE DAVID MELVILLE

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JAMES RICHARD POWELL-TUCK

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN RUSSELL

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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