PAYX CONSULTING INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Change of details for Marketing Payments Limited as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Goodwille Limited as a secretary on 2023-11-20

View Document

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

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 2016-04-06

View Document

24/01/2224 January 2022 Notification of Marketing Payments Limited as a person with significant control on 2016-08-04

View Document

24/01/2224 January 2022 Change of details for Marketing Payments Limited as a person with significant control on 2020-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Adrian Cheyne Hausser on 2018-12-01

View Document

30/11/2130 November 2021 Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 2018-12-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081897960001

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHEYNE HAUSSER / 15/06/2016

View Document

20/12/1620 December 2016 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR COREEN FOSTER

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON MULLIGAN

View Document

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHEYNE HAUSSER / 16/07/2016

View Document

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS COREEN YVETTE FOSTER / 16/07/2016

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS COREEN YVETTE FOSTER / 10/07/2016

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MS COREEN YVETTE FOSTER

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ADRIAN HAUSSER

View Document

07/01/147 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information