PAYPHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewPrevious accounting period extended from 2025-07-30 to 2025-08-07

View Document

27/10/2527 October 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 Current accounting period shortened from 2024-08-01 to 2024-07-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Previous accounting period shortened from 2023-08-02 to 2023-08-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

09/07/249 July 2024 Change of details for Mrs Dwora Feldman as a person with significant control on 2023-06-21

View Document

09/07/249 July 2024 Cessation of Heinrich Feldman as a person with significant control on 2023-06-21

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Previous accounting period shortened from 2022-08-03 to 2022-08-02

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/05/231 May 2023 Previous accounting period shortened from 2022-08-04 to 2022-08-03

View Document

03/11/223 November 2022 Change of details for Mr Heinrich Feldman as a person with significant control on 2016-04-07

View Document

03/11/223 November 2022 Termination of appointment of Dwora Feldman as a secretary on 2022-07-01

View Document

03/11/223 November 2022 Appointment of Mrs Dwora Feldman as a director on 2022-07-01

View Document

03/11/223 November 2022 Notification of Dwora Feldman as a person with significant control on 2016-04-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Previous accounting period shortened from 2021-08-06 to 2021-08-05

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/214 August 2021 Previous accounting period shortened from 2020-08-07 to 2020-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PREVSHO FROM 01/08/2019 TO 31/07/2019

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 02/08/2019 TO 01/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

01/05/191 May 2019 PREVSHO FROM 03/08/2018 TO 02/08/2018

View Document

29/10/1829 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 PREVSHO FROM 04/08/2017 TO 03/08/2017

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

02/05/182 May 2018 PREVSHO FROM 05/08/2017 TO 04/08/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINRICH FELDMAN

View Document

04/05/174 May 2017 PREVSHO FROM 06/08/2016 TO 05/08/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1611 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/08/168 August 2016 CURRSHO FROM 07/08/2015 TO 06/08/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 PREVSHO FROM 08/08/2015 TO 07/08/2015

View Document

28/10/1528 October 2015 PREVEXT FROM 28/07/2015 TO 08/08/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1512 August 2015 CURRSHO FROM 29/07/2014 TO 28/07/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR AARON FELDMAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 PREVSHO FROM 01/08/2012 TO 31/07/2012

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/08/121 August 2012 CURRSHO FROM 02/08/2011 TO 01/08/2011

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 PREVSHO FROM 03/08/2011 TO 02/08/2011

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/08/112 August 2011 PREVSHO FROM 04/08/2010 TO 03/08/2010

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 PREVSHO FROM 05/08/2010 TO 04/08/2010

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRIEDMAN / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MEIER FELDMAN / 01/10/2009

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

02/03/882 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information