Advanced company searchLink opens in new window

PAYDENS GROUP HOLDINGS LIMITED

Company number 07201596

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)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
04 Apr 2024 PSC01 Notification of Rosemary Pay as a person with significant control on 19 December 2023
04 Apr 2024 PSC04 Change of details for Joanne Elizabeth Fernando as a person with significant control on 19 December 2023
23 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
09 Nov 2023 PSC01 Notification of Gregory Charles Pay as a person with significant control on 1 March 2019
09 Nov 2023 PSC01 Notification of Natalie Ann Cerda as a person with significant control on 1 March 2019
09 Nov 2023 PSC01 Notification of Joanne Elizabeth Fernando as a person with significant control on 1 March 2019
09 Nov 2023 PSC01 Notification of Alexander George Pay as a person with significant control on 1 March 2019
09 Nov 2023 PSC04 Change of details for Mr Dennis Charles Pay as a person with significant control on 1 March 2019
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
08 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
03 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
07 Sep 2021 TM01 Termination of appointment of Dennis Charles Pay as a director on 6 September 2021
08 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
06 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
30 Mar 2020 AD02 Register inspection address has been changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
30 Mar 2020 AD02 Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
27 Mar 2020 AD03 Register(s) moved to registered inspection location 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
25 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 24 March 2019 with updates
18 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH08 Change of share class name or designation
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 43,826.40