- Company Overview for PAYTHRU LIMITED (04419047)
- Filing history for PAYTHRU LIMITED (04419047)
- People for PAYTHRU LIMITED (04419047)
- Charges for PAYTHRU LIMITED (04419047)
- More for PAYTHRU LIMITED (04419047)
| 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) |
|---|---|---|---|
| 09 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
| 06 Mar 2015 | TM01 | Termination of appointment of Paul George Fullagar as a director on 31 January 2015 | |
| 20 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
| 21 Aug 2014 | AP01 | Appointment of June Klein as a director on 25 June 2014 | |
| 16 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
| 06 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
| 28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
| 30 Jan 2014 | TM01 | Termination of appointment of David Joyce as a director | |
| 24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
| 30 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
| 09 Sep 2013 | SH03 | Purchase of own shares. | |
| 05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
| 24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
| 21 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
| 11 Jun 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 11 June 2013 | |
| 16 Apr 2013 | TM01 | Termination of appointment of Russell Sheffield as a director | |
| 16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
| 06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
| 29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 December 2012
|
|
| 25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
| 24 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
| 17 Jan 2013 | CH03 | Secretary's details changed for Mr Keith Vernon Brown on 1 January 2013 | |
| 17 Jan 2013 | CH01 | Director's details changed for Mr Russell Stephen John Sheffield on 1 January 2013 |