PAYTE ARCHITECTS LONDON LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-04-30 |
20/03/2520 March 2025 | Notification of Payte Holdings Limited as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
20/03/2520 March 2025 | Cessation of Simon Baker as a person with significant control on 2025-03-20 |
06/03/256 March 2025 | Termination of appointment of Zaheer Varyawa as a director on 2025-03-01 |
02/09/242 September 2024 | Certificate of change of name |
02/09/242 September 2024 | Change of name with request to seek comments from relevant body |
02/09/242 September 2024 | Change of name notice |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with updates |
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 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
31/01/2431 January 2024 | Certificate of change of name |
28/04/2328 April 2023 | 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