Advanced company searchLink opens in new window

PAYZEN LIMITED

Company number 08583711

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)
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
17 Feb 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 AA Micro company accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 AD01 Registered office address changed from Regus Offices 237C the Lansdowne Building 2, Lansdowne Road Croydon CR9 2ER United Kingdom to 72 Sunny Bank London SE25 4TG on 15 November 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2020 AD01 Registered office address changed from Regus Offices Victory Way Crossways Business Park Dartford DA2 6QD England to Regus Offices 237C the Lansdowne Building 2, Lansdowne Road Croydon CR9 2ER on 11 December 2020
03 Dec 2020 AP01 Appointment of Mr Adekanmi Olaolu Adedire as a director on 1 December 2020
03 Dec 2020 PSC07 Cessation of Opeyemi Odeyale as a person with significant control on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Opeyemi Odeyale as a director on 3 December 2020
03 Dec 2020 PSC01 Notification of Adekanmi Olaolu Adedire as a person with significant control on 1 December 2020
04 Oct 2020 CERTNM Company name changed fiem LTD\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
29 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100,000
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016