PAYPATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Registered office address changed from 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR to 69 Station Road Hampton TW12 2BT on 2024-01-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 PEMBROKE ROAD NORTHWOOD MIDDLESEX HA6 2HR

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / FAHMIDA KHOKHAR / 01/07/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NAWAZ KHOKHAR / 01/07/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 45 BARN HILL WEMBLEY MIDDLESEX HA9 9LL

View Document

11/09/1411 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

12/11/1012 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/07/05 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/07/04 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/07/07 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 31/07/06 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 60 GOLDHURST TERRACE LONDON NW6 3HT

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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