PAYTE ARCHITECTS LONDON LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-04-30

View Document

20/03/2520 March 2025 Notification of Payte Holdings Limited as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Cessation of Simon Baker as a person with significant control on 2025-03-20

View Document

06/03/256 March 2025 Termination of appointment of Zaheer Varyawa as a director on 2025-03-01

View Document

02/09/242 September 2024 Certificate of change of name

View Document

02/09/242 September 2024 Change of name with request to seek comments from relevant body

View Document

02/09/242 September 2024 Change of name notice

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

12/07/2412 July 2024 Registered office address changed from 10 Control House 10 Shepherds Bush Road London London W6 7PJ United Kingdom to Control House 10 Shepherd's Bush Road London. W6 7PJ on 2024-07-12

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Registered office address changed from Dominic Payte 14 Hanover Square Mayfair London W1S 1HN United Kingdom to 10 Control House 10 Shepherds Bush Road London London W6 7PJ on 2024-02-02

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

28/04/2328 April 2023 Incorporation

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