PAYROLL COLLECTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
24/11/2424 November 2024 | Micro company accounts made up to 2024-02-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O ULM 80 ST. MARTIN'S LANE LONDON WC2N 4AA |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
27/02/1327 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSULTANCY & SECRETARIAL SERVICES LIMITED / 01/09/2012 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 38 GREAT WINDMILL STREET LONDON W1D 7LU UNITED KINGDOM |
13/03/1213 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 397 EDGWARE ROAD LONDON NW9 0HX |
09/03/109 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINA MACHYTKOVA / 09/03/2010 |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSULTANCY & SECRETARIAL SERVICES LIMITED / 09/03/2010 |
18/12/0918 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINA MACHYTKOVA / 26/09/2006 |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNIT 5 WATLING GATE 297-303 EDGWARE ROAD LONDON NW9 6NB |
21/03/0621 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | 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