PAYDENS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

04/04/244 April 2024 Notification of Rosemary Pay as a person with significant control on 2023-12-19

View Document

04/04/244 April 2024 Change of details for Joanne Elizabeth Fernando as a person with significant control on 2023-12-19

View Document

23/02/2423 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Notification of Joanne Elizabeth Fernando as a person with significant control on 2019-03-01

View Document

09/11/239 November 2023 Change of details for Mr Dennis Charles Pay as a person with significant control on 2019-03-01

View Document

09/11/239 November 2023 Notification of Gregory Charles Pay as a person with significant control on 2019-03-01

View Document

09/11/239 November 2023 Notification of Natalie Ann Cerda as a person with significant control on 2019-03-01

View Document

09/11/239 November 2023 Notification of Alexander George Pay as a person with significant control on 2019-03-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: NUMBER 22 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AS ENGLAND

View Document

27/03/2027 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

25/10/1925 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 ADOPT ARTICLES 01/03/2019

View Document

15/03/1915 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 43826.40

View Document

22/11/1822 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SEAL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ALEXANDER GEORGE PAY

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072015960001

View Document

06/05/166 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM PARKWOOD SUTTON ROAD MAIDSTONE KENT ME15 9NN UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED JOHN SEAL

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED PAYDENS GH LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

08/06/108 June 2010 ARTICLES OF ASSOCIATION

View Document

08/06/108 June 2010 ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1623.20

View Document

09/04/109 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JOHN PATRICK MCCONVILLE

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 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