CHRISTOPHER PAYNE ASSOCIATES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O MARCHANT LEWIS LTD, LASER HOUSE, 132 - 140 GOSWELL ROAD LONDON EC1V 7DY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH PAYNE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS JUDITH MARILYN PAYNE

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARILYN PAYNE / 24/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PAYNE / 24/07/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PAYNE / 01/07/2010

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARILYN PAYNE / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: LASER HOUSE 132 - 140 GOSWELL ROAD LONDON EC1V 7DY

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 19 MARGARET STREET LONDON W1W 8RR

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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