PAYROLL EASY GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

18/02/2518 February 2025 Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to 167-169 Great Portland Street London W1W 5PF on 2025-02-18

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Cessation of Mark Roland Coombs as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Notification of Nathan Devonte Kwabena Mccogg-Powell as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Mark Roland Coombs as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Mr Nathan Devonte Kwabena Mccogg-Powell as a director on 2024-04-26

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Change of details for Mr Mark Coombs as a person with significant control on 2023-03-22

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

09/01/239 January 2023 Notification of Mark Coombs as a person with significant control on 2022-12-30

View Document

09/01/239 January 2023 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to Henleaze House Business Centre, 13 Harbury Road Bristol BS9 4PN on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Henleaze House Business Centre, 13 Harbury Road Bristol BS9 4PN England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Appointment of Mr Mark Coombs as a director on 2022-12-30

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Brian Ronald Walmsley as a director on 2022-12-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2114 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information