PAYROLL EASY GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-01-19 with updates |
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 |
14/02/2514 February 2025 | Micro company accounts made up to 2024-05-31 |
19/07/2419 July 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Cessation of Mark Roland Coombs as a person with significant control on 2024-04-26 |
02/05/242 May 2024 | Notification of Nathan Devonte Kwabena Mccogg-Powell as a person with significant control on 2024-04-26 |
02/05/242 May 2024 | Termination of appointment of Mark Roland Coombs as a director on 2024-04-26 |
02/05/242 May 2024 | Appointment of Mr Nathan Devonte Kwabena Mccogg-Powell as a director on 2024-04-26 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Micro company accounts made up to 2022-05-31 |
22/03/2322 March 2023 | Change of details for Mr Mark Coombs as a person with significant control on 2023-03-22 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
09/01/239 January 2023 | Notification of Mark Coombs as a person with significant control on 2022-12-30 |
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 |
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 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
09/01/239 January 2023 | Appointment of Mr Mark Coombs as a director on 2022-12-30 |
09/01/239 January 2023 | Withdrawal of a person with significant control statement on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Brian Ronald Walmsley as a director on 2022-12-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2114 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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