PAY.UK LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 NewDirector's details changed for Ms Anna Louise Bradley on 2025-08-05

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Mark Roger Brant on 2025-08-05

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Spyros Theodosiou on 2025-08-05

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Ajay Vij on 2025-08-05

View Document

08/08/258 August 2025 NewSecretary's details changed for Mrs Maria Willis on 2025-08-05

View Document

04/08/254 August 2025 NewAppointment of Ms Yang Feng as a director on 2025-08-01

View Document

24/07/2524 July 2025 NewRegistered office address changed from 2 Thomas More Square London E1W 1YN to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 2025-07-24

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Ajay Viy on 2025-04-04

View Document

18/02/2518 February 2025 Appointment of Mr Mark Brant as a director on 2025-02-01

View Document

18/02/2518 February 2025 Appointment of Mr Spyros Theodosiou as a director on 2025-02-01

View Document

02/01/252 January 2025 Termination of appointment of Marc John Nicholas Pettican as a director on 2024-12-31

View Document

05/12/245 December 2024 Appointment of Mrs Maria Willis as a secretary on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Carolyn Gibson as a secretary on 2024-11-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Secretary's details changed for Ms Carolyn Gibson on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Ms Carolyn Gibson as a secretary on 2024-01-01

View Document

09/08/239 August 2023 Appointment of Mr Michael John Ellis as a director on 2023-08-03

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

09/01/239 January 2023 Termination of appointment of John Edmund Mountain as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Ajay Viy as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Ms Helen Crooks as a director on 2023-01-01

View Document

03/05/223 May 2022 Appointment of Mr John Edmund Mountain as a director on 2022-05-01

View Document

18/01/2218 January 2022 Appointment of Mrs Diane Fabienne Marie Cote as a director on 2022-01-12

View Document

04/01/224 January 2022 Termination of appointment of Timothy Hugh Fitzpatrick as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christine Ashton as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Richard Charles Anderson as a director on 2021-12-31

View Document

26/07/2126 July 2021 Appointment of Mr David Francis Pitt as a director on 2021-07-26

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE OESTMANN / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MS NATHALIE OESTMANN

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

19/10/1819 October 2018 CESSATION OF ROBERT IRVIN STANSBURY AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF RICHARD CHARLES ANDERSON AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF CHRISTINE ASHTON AS A PSC

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED NPSO LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA CLEMENTS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY UK PAYMENTS ADMINISTRATION LIMITED

View Document

20/06/1820 June 2018 ADOPT ARTICLES 06/06/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR TIMOTHY HUGH FITZPATRICK

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IRVIN STANSBURY / 02/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ASHTON

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES ANDERSON

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MATTHEW PAUL HUNT

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD CHARLES ANDERSON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JEAN-YVES ROTTE-GEOFFROY

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MS CHRISTINE ASHTON

View Document

22/12/1722 December 2017 ADOPT ARTICLES 13/12/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IRVIN STANSBURY

View Document

18/12/1718 December 2017 CESSATION OF DAVID JAMES RIGNEY AS A PSC

View Document

13/11/1713 November 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE BRADLEY / 23/10/2017

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR PAUL EDWARD HORLOCK

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS REBECCA JANE CLEMENTS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ROBERT IRVIN STANSBURY

View Document

12/10/1712 October 2017 CESSATION OF KAREN JANE MILTON AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MILTON

View Document

12/10/1712 October 2017 CESSATION OF MELANIE JANE JOHNSON AS A PSC

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RUSSELL JOHN SAUNDERS

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE JOHNSON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS ANNA LOUISE BRADLEY

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PETER LEWIS WYMAN

View Document

19/09/1719 September 2017 CORPORATE SECRETARY APPOINTED UK PAYMENTS ADMINISTRATION LIMITED

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MELANIE JANE JOHNSON

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUY & METHERELL LTD.


  • 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