PAYSTREAM MY MAX 2 LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Clare Baker as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Jayne Louise Stirrup as a secretary on 2024-02-05

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of Julian Alistair Ball as a director on 2023-05-03

View Document

02/03/232 March 2023 Appointment of Mr Andrew Leslie Cleal as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Ms Jayne Louise Stirrup as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Anthony Stephen Hodkinson as a director on 2023-03-01

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/03/2116 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MRS JAYNE LOUISE STIRRUP

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CLARE BAKER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVINA HEAP

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064519550002

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ALISON CUMMINGS

View Document

07/11/117 November 2011 SECRETARY APPOINTED MISS DAVINA ANNE HEAP

View Document

07/06/117 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/117 June 2011 ADOPT ARTICLES 23/05/2011

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTAIR BALL / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED YOURUMBRELLA 2 LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR JULIAN ALASTAIR BALL

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MS ALISON LOUISE CUMMINGS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHELAN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON BREEN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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