PAYTEK ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
07/07/257 July 2025 NewRegistration of charge 093824080002, created on 2025-07-03

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

11/06/2511 June 2025 NewChange of details for Crm Financial Holdings Limited as a person with significant control on 2025-06-11

View Document

09/06/259 June 2025 NewDirector's details changed for Michelle Carole Chocken on 2025-06-09

View Document

04/06/254 June 2025 NewRegistered 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

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/11/2429 November 2024 Notification of Crm Financial Holdings Limited as a person with significant control on 2024-11-01

View Document

28/11/2428 November 2024 Withdrawal of a person with significant control statement on 2024-11-28

View Document

27/11/2427 November 2024 Termination of appointment of Michael Jonathan Bayer as a director on 2024-11-01

View Document

27/11/2427 November 2024 Director's details changed for Michelle Carole Chocken on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of James Robert Alexander Cranmer as a director on 2024-11-01

View Document

27/11/2427 November 2024 Termination of appointment of Paul Anthony Oliver as a director on 2024-11-01

View Document

27/11/2427 November 2024 Appointment of Mr Zachary Lee Cogan as a director on 2024-11-01

View Document

27/11/2427 November 2024 Appointment of Mr Neil Kevin Richards as a director on 2024-11-01

View Document

27/11/2427 November 2024 Termination of appointment of Claire Alison Ainsworth as a director on 2024-11-01

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/09/2315 September 2023 Termination of appointment of Neil Richards as a director on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Accounts for a small company made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093824080001

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

20/03/1520 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

20/03/1520 March 2015 SUB-DIVISION 13/02/15

View Document

20/03/1520 March 2015 ADOPT ARTICLES 13/02/2015

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED CAROLE CHOCKEN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JAMES ROBERT ALEXANDER CRANMER

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PAUL ANTHONY OLIVER

View Document

04/03/154 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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