V4B PAYMASTER LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

27/11/2427 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

14/02/2414 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Aaron Paul Leclercq as a director on 2022-10-17

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Richard Derek Griffith as a director on 2021-06-20

View Document

22/06/2122 June 2021 Appointment of Mr Steven Heighway as a director on 2021-06-19

View Document

22/06/2122 June 2021 Appointment of Mr Tony Povey as a director on 2021-06-19

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES BOREHAM / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / LESLEY MARGARET STOKES BOREHAM / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET BOREHAM / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES BOREHAM / 15/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR AARON PAUL LECLERCQ

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR PETER JASON HOLLINGSWORTH

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS ANDREA LYONS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS TRACEY DAWN JONES

View Document

23/04/1923 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS LESLEY MARGARET BOREHAM

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR RICHARD DEREK GRIFFITH

View Document

30/01/1830 January 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


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