PAY CLOUD LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Paul Stansfield as a director on 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

15/04/2415 April 2024 Notification of Cowgills Limited as a person with significant control on 2024-02-02

View Document

15/04/2415 April 2024 Cessation of Cowgill Holloway Llp as a person with significant control on 2024-02-02

View Document

11/04/2411 April 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Satisfaction of charge 084851240001 in full

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-05-31

View Document

12/12/2312 December 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Cowgill Holloway Llp as a person with significant control on 2023-12-01

View Document

20/11/2320 November 2023 Director's details changed for Mr Paul Stansfield on 2023-11-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR STUART PETER STEAD

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNSON / 15/02/2018

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STRINGER / 01/01/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNSON / 01/01/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM BRIDGEWATER HOUSE UNIT F1 WATERFOLD BUSINESS PARK BURY BL9 7BR

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM PO BOX BL1 4QR REGENCY HOUSE REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

11/10/1611 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

09/07/149 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084851240001

View Document

12/04/1312 April 2013 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