PAYX CONSULTING INTERNATIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-20 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Change of details for Marketing Payments Limited as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Termination of appointment of Goodwille Limited as a secretary on 2023-11-20 |
03/11/233 November 2023 | Registered office address changed from 24 Old Queen Street Westminster London SW1H 9HP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 2023-11-03 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
24/01/2224 January 2022 | Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 2016-04-06 |
24/01/2224 January 2022 | Notification of Marketing Payments Limited as a person with significant control on 2016-08-04 |
24/01/2224 January 2022 | Change of details for Marketing Payments Limited as a person with significant control on 2020-12-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Director's details changed for Mr Adrian Cheyne Hausser on 2018-12-01 |
30/11/2130 November 2021 | Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 2018-12-01 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020 |
04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081897960001 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHEYNE HAUSSER / 15/06/2016 |
20/12/1620 December 2016 | CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, DIRECTOR COREEN FOSTER |
22/07/1622 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON MULLIGAN |
16/07/1616 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHEYNE HAUSSER / 16/07/2016 |
16/07/1616 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS COREEN YVETTE FOSTER / 16/07/2016 |
10/07/1610 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS COREEN YVETTE FOSTER / 10/07/2016 |
22/01/1622 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | DIRECTOR APPOINTED MS COREEN YVETTE FOSTER |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR APPOINTED MR ADRIAN HAUSSER |
07/01/147 January 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 2 |
18/09/1318 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
06/12/126 December 2012 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
23/08/1223 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAYX CONSULTING INTERNATIONAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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