PAYTHINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Donald Wilson Mcdonald as a director on 2024-09-18

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

25/01/2425 January 2024 Notification of Benjamin Ahdoot as a person with significant control on 2023-08-17

View Document

25/01/2425 January 2024 Cessation of Donald Wilson Mcdonald as a person with significant control on 2023-08-17

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/07/236 July 2023 Second filing of Confirmation Statement dated 2023-05-15

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

06/03/236 March 2023 Registered office address changed from Unit 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2023-03-06

View Document

03/03/233 March 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Registered office address changed from Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Unit 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 2021-07-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 ADOPT ARTICLES 04/11/2020

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / DR DONALD WILSON MCDONALD / 24/12/2020

View Document

13/11/2013 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 1.333

View Document

13/11/2013 November 2020 SUB-DIVISION 04/11/20

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JAMES ANDREW KELLY

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR MITCHELL RANKIN

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR BENJAMIN AHDOOT

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 1F1 AQUARIUS COURT VIKING WAY ROSYTH DUNFERMLINE KY11 2DW UNITED KINGDOM

View Document

28/09/2028 September 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELSH

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information