Advanced company searchLink opens in new window

PAYEN LIMITED

Company number 07427913

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)
13 Sep 2019 TM01 Termination of appointment of Peter Anthony Barnes as a director on 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
06 Jun 2019 PSC02 Notification of Magenta Holdco Limited as a person with significant control on 23 August 2017
23 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 130.416
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
20 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 SH10 Particulars of variation of rights attached to shares
05 Jul 2018 SH08 Change of share class name or designation
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Jeffery Woolgar as a director on 7 December 2017
05 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
14 Sep 2017 AP02 Appointment of Magenta Partners Llp as a director on 23 August 2017
07 Sep 2017 SH08 Change of share class name or designation
07 Sep 2017 SH10 Particulars of variation of rights attached to shares
06 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/01/2015
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
13 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 129.69
24 Feb 2017 CH01 Director's details changed for Mr Jeffery Woolgar on 1 February 2017
12 Dec 2016 MR04 Satisfaction of charge 1 in full
12 Dec 2016 MR04 Satisfaction of charge 074279130002 in full
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates