Advanced company searchLink opens in new window

PAYDAY EXPRESS LIMITED

Company number 03417017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jan 2016 AUD Auditor's resignation
25 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
27 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
16 Dec 2014 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014
12 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
10 Nov 2014 TM01 Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014
20 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014
08 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
04 Jun 2013 AP01 Appointment of Director Eric George Erickson as a director
04 Jun 2013 AP01 Appointment of Mark Lee Prior as a director
03 Jun 2013 AP03 Appointment of Mark Lee Prior as a secretary
03 Jun 2013 AP01 Appointment of Kevin Kaye as a director
03 Jun 2013 TM01 Termination of appointment of Piero Fileccia as a director
03 Jun 2013 TM01 Termination of appointment of Roy Hibberd as a director
03 Jun 2013 TM02 Termination of appointment of Caroline Walton as a secretary
18 Jan 2013 CERTNM Company name changed fastcash LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
18 Jan 2013 CONNOT Change of name notice