PAYEBUSTERS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Change of details for Mr Nicolas Croix as a person with significant control on 2025-02-06

View Document

23/04/2523 April 2025 Director's details changed for Mr Nicolas Croix on 2025-02-06

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Nicolas Croix on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Nicolas Croix on 2025-02-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/05/246 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/03/2328 March 2023 Registered office address changed from 206 Tufnell Park Road London N7 0PZ England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2023-03-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

15/09/2215 September 2022 Withdrawal of the persons' with significant control register information from the public register

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAS CROIX / 04/04/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM AXIOM HOUSE SPRING VILLA PARK EDGWARE HA8 7EB ENGLAND

View Document

08/02/198 February 2019 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