PAYROLL PREAH LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Termination of appointment of Hazel Macpherson as a director on 2024-07-10 |
12/08/2512 August 2025 New | Appointment of Mr Allan Hunter as a director on 2024-07-10 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-09 with updates |
12/08/2512 August 2025 New | Notification of Allan Hunter as a person with significant control on 2024-07-10 |
12/08/2512 August 2025 New | Cessation of Hazel Macpherson as a person with significant control on 2024-07-10 |
01/04/251 April 2025 | Certificate of change of name |
28/01/2528 January 2025 | Cessation of Zach Thomas Edward as a person with significant control on 2024-07-10 |
28/01/2528 January 2025 | Termination of appointment of Zach Thomas Edward as a director on 2024-07-10 |
28/01/2528 January 2025 | Registered office address changed from 24 Sandyford Place Office 3 Glasgow G3 7NG Scotland to 2/1 24 Sandyford Place Glasgow G3 7NG on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from 2/1 24 Sandyford Place Glasgow G3 7NG Scotland to 2/1 24 Sandyford Place Glasgow G3 7NG on 2025-01-28 |
28/01/2528 January 2025 | Appointment of Mrs Hazel Macpherson as a director on 2024-07-10 |
28/01/2528 January 2025 | Notification of Hazel Macpherson as a person with significant control on 2024-07-10 |
27/01/2527 January 2025 | Certificate of change of name |
24/01/2524 January 2025 | Registered office address changed from 1/1 181 Crow Road Glasgow G11 7PD United Kingdom to 24 Sandyford Place Office 3 Glasgow G3 7NG on 2025-01-24 |
27/09/2427 September 2024 | Certificate of change of name |
10/07/2410 July 2024 | Incorporation |
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