PAYAPPS.COM (UK) LTD

Company Documents

DateDescription
23/04/2523 April 2025 Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

23/04/2523 April 2025 Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Stashu Stemkowski on 2025-01-09

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

09/12/249 December 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

28/10/2428 October 2024 Cessation of Autodesk Uk Holdings Limited as a person with significant control on 2024-05-31

View Document

28/10/2428 October 2024 Notification of Autodesk, Inc as a person with significant control on 2024-05-31

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Withdrawal of a person with significant control statement on 2024-03-04

View Document

04/03/244 March 2024 Notification of Autodesk Uk Holdings Limited as a person with significant control on 2024-02-20

View Document

02/03/242 March 2024 Satisfaction of charge 099271460002 in full

View Document

29/02/2429 February 2024 Appointment of Ms Tricia Thompson as a director on 2024-02-20

View Document

29/02/2429 February 2024 Termination of appointment of Colin Smith as a director on 2024-02-20

View Document

29/02/2429 February 2024 Termination of appointment of Geoffrey Robert Tarrant as a director on 2024-02-20

View Document

29/02/2429 February 2024 Termination of appointment of Daniel John Giles as a director on 2024-02-20

View Document

29/02/2429 February 2024 Termination of appointment of Adrian Stuart Kerley as a director on 2024-02-20

View Document

29/02/2429 February 2024 Appointment of Mr Simon Gillis as a director on 2024-02-20

View Document

29/02/2429 February 2024 Appointment of Mr Stashu Stemkowski as a director on 2024-02-20

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Registered office address changed from Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE England to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 2023-12-15

View Document

15/11/2315 November 2023 Termination of appointment of Paul David Beare as a secretary on 2023-11-15

View Document

19/10/2319 October 2023 Registration of charge 099271460002, created on 2023-10-04

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Cessation of Payapps Limited as a person with significant control on 2016-06-30

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Daniel John Giles on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Geoffrey Robert Tarrant on 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

29/11/2129 November 2021 Change of details for Zuuse Limited as a person with significant control on 2021-11-15

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 ADOPT ARTICLES 05/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099271460001

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 305 - 306 COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND NE28 9NZ ENGLAND

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 24/04/2019

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL GILES

View Document

24/03/1924 March 2019 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

23/01/1923 January 2019 SECRETARY APPOINTED MR DANIEL JOHN GILES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE CAPPIELLO

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DANIEL JOHN GILES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / PROGRESSCLAIM.COM LIMITED / 16/03/2018

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LINCOLN EASTON

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR JASON CHARLES LILIENSTEIN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS NATALIE SUE CAPPIELLO

View Document

25/01/1825 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM OFFICE 101 COBALT BUSINESS EXCHANGE COBALT PARK WAY, NEWCASTLE TYNE & WEAR ENGLAND NE28 9NZ ENGLAND

View Document

04/07/174 July 2017 COMPANY NAME CHANGED PROGRESSCLAIM.COM (UK) LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED PROGRESSCLAIM.COM LTD CERTIFICATE ISSUED ON 26/05/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR LINCOLN KEITH EASTON

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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