PAYNETWORX GROUP LTD

Company Documents

DateDescription
10/03/2510 March 2025 Notification of Sue Lynn Voigt as a person with significant control on 2025-02-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

26/07/2126 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED JETPAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 357500

View Document

26/06/1826 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 357500

View Document

19/09/1719 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 353400

View Document

22/08/1722 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 353000

View Document

22/08/1722 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 353000

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 05/07/16 STATEMENT OF CAPITAL GBP 351000

View Document

18/08/1718 August 2017 05/07/16 STATEMENT OF CAPITAL GBP 351000

View Document

16/08/1716 August 2017 05/07/16 STATEMENT OF CAPITAL GBP 350000

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT RODNEY VOIGT

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR TRENT RODNEY VOIGT / 13/07/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD OSBORN MILLS

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1000 18/06/15 STATEMENT OF CAPITAL EUR 350000

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 ADOPT ARTICLES 08/10/2014

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAGE

View Document

18/09/1318 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR REGINALD OSBORN MILLS

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR MICHAEL THOMAS GAGE

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM, LOWER GROUND SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP, UNITED KINGDOM

View Document

19/08/1119 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED TRENT RODNEY VOIGT

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED SUE-LYNN VOIGT

View Document

19/07/1119 July 2011 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