Advanced company searchLink opens in new window

PAY360 LIMITED

Company number 03539217

Filter by category

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)
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018
24 Jun 2018 CH01 Director's details changed for David James Lockie on 15 June 2018
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018
22 Jun 2018 CH01 Director's details changed for James Cowan on 15 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Stefan John Maynard on 15 June 2018
18 Jun 2018 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Resigantion of auditors 27/07/2016
28 Feb 2017 TM01 Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017 AP01 Appointment of James Cowan as a director on 26 January 2017
24 Jan 2017 AA Full accounts made up to 31 December 2015
12 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
30 Nov 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
22 Sep 2016 TM01 Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016
22 Sep 2016 AP01 Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 90
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 CERTNM Company name changed paypoint.net LIMITED\certificate issued on 15/02/16
  • CONNOT ‐ Change of name notice
08 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Jan 2016 AD01 Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 17 Rochester Row London SW1P 1QT on 18 January 2016
18 Jan 2016 AP01 Appointment of Mr Craig Hilton Rodgerson as a director on 7 January 2016
18 Jan 2016 AP01 Appointment of David James Lockie as a director on 7 January 2016
18 Jan 2016 TM01 Termination of appointment of George William Eric David Earle as a director on 7 January 2016