PAYTEK ADMINISTRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/07/257 July 2025 New | Registration of charge 093824080002, created on 2025-07-03 |
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
11/06/2511 June 2025 New | Change of details for Crm Financial Holdings Limited as a person with significant control on 2025-06-11 |
09/06/259 June 2025 New | Director's details changed for Michelle Carole Chocken on 2025-06-09 |
04/06/254 June 2025 New | Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to First Floor 54 Commercial Street London E1 6LT on 2025-06-04 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
29/11/2429 November 2024 | Notification of Crm Financial Holdings Limited as a person with significant control on 2024-11-01 |
28/11/2428 November 2024 | Withdrawal of a person with significant control statement on 2024-11-28 |
27/11/2427 November 2024 | Termination of appointment of Michael Jonathan Bayer as a director on 2024-11-01 |
27/11/2427 November 2024 | Director's details changed for Michelle Carole Chocken on 2024-11-26 |
27/11/2427 November 2024 | Termination of appointment of James Robert Alexander Cranmer as a director on 2024-11-01 |
27/11/2427 November 2024 | Termination of appointment of Paul Anthony Oliver as a director on 2024-11-01 |
27/11/2427 November 2024 | Appointment of Mr Zachary Lee Cogan as a director on 2024-11-01 |
27/11/2427 November 2024 | Appointment of Mr Neil Kevin Richards as a director on 2024-11-01 |
27/11/2427 November 2024 | Termination of appointment of Claire Alison Ainsworth as a director on 2024-11-01 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
15/09/2315 September 2023 | Termination of appointment of Neil Richards as a director on 2023-09-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
29/12/2229 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Accounts for a small company made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-01-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
05/01/195 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093824080001 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
09/01/189 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
20/03/1520 March 2015 | 13/02/15 STATEMENT OF CAPITAL GBP 10000.00 |
20/03/1520 March 2015 | SUB-DIVISION 13/02/15 |
20/03/1520 March 2015 | ADOPT ARTICLES 13/02/2015 |
19/03/1519 March 2015 | DIRECTOR APPOINTED CAROLE CHOCKEN |
09/03/159 March 2015 | DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH |
09/03/159 March 2015 | DIRECTOR APPOINTED MR JAMES ROBERT ALEXANDER CRANMER |
09/03/159 March 2015 | DIRECTOR APPOINTED MR NEIL RICHARDS |
09/03/159 March 2015 | DIRECTOR APPOINTED MR PAUL ANTHONY OLIVER |
04/03/154 March 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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