Advanced company searchLink opens in new window

PAY LATER FINANCIAL SERVICES LIMITED

Company number 09020100

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)
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 AD01 Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom to 4th Floor, 33 Cannon Street London EC4M 5SB on 6 March 2018
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Feb 2017 MR01 Registration of charge 090201000002, created on 24 January 2017
27 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
23 Dec 2016 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 3rd Floor 12 East Passage London EC1A 7LP on 23 December 2016
21 Jul 2016 MR01 Registration of charge 090201000001, created on 6 July 2016
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
23 Feb 2016 CH01 Director's details changed for Mr Richard Aird Cullen on 23 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
11 May 2015 CH01 Director's details changed for Mr Jasper Dykes on 30 April 2015
20 Apr 2015 AP01 Appointment of Mr Richard Aird Cullen as a director on 9 March 2015
22 Oct 2014 CERTNM Company name changed fly now pay later LIMITED\certificate issued on 22/10/14
  • RES15 ‐ Change company name resolution on 2014-08-22
22 Oct 2014 CONNOT Change of name notice
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1