Advanced company searchLink opens in new window

PAYCE CONSULTING LIMITED

Company number 06165290

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)
06 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
30 Dec 2023 AP03 Appointment of Ms. Mamou Jobe as a secretary on 18 December 2023
30 Dec 2023 AD01 Registered office address changed from 45 Boston Road Croydon Surrey CR0 3EG to 128 City Road London EC1V 2NX on 30 December 2023
30 Dec 2023 TM02 Termination of appointment of Tricia George as a secretary on 18 December 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 CERTNM Company name changed homshire & bonnham company LIMITED\certificate issued on 28/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 May 2016 AA Micro company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 CH01 Director's details changed for Mr Paul John Gaye on 1 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
01 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100