Advanced company searchLink opens in new window

PAYBRID LIMITED

Company number 08438909

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)
18 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Oct 2023 PSC04 Change of details for Mr Liam Riley as a person with significant control on 23 October 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from The Old School Liscard Road Wallasey Merseyside CH44 5TN United Kingdom to 34 Manor Road Crosby Liverpool L23 7XJ on 21 March 2023
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
25 Jun 2020 CH03 Secretary's details changed for Peter Hackett on 25 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from Burlington House Crosby Road North Sefton Merseyside L22 0PJ England to The Old School Liscard Road Wallasey Merseyside CH44 5TN on 28 January 2019
13 Jul 2018 CH01 Director's details changed
12 Jul 2018 CH01 Director's details changed for Mr Liam Mckenna on 1 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Mar 2017 AD01 Registered office address changed from Monument House First Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Burlington House Crosby Road North Sefton Merseyside L22 0PJ on 15 March 2017
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
22 Apr 2016 CH01 Director's details changed for Mr Mark Christopher Rea on 1 April 2016
22 Apr 2016 SH02 Sub-division of shares on 7 April 2016