Advanced company searchLink opens in new window

PAYMENTS MANAGED LIMITED

Company number 09623838

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)
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2023 RP04AR01 Second filing of the annual return made up to 4 June 2016
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 4 June 2018
20 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2015
  • GBP 2
13 Jun 2023 PSC05 Change of details for Maymask (243) Limited as a person with significant control on 21 March 2022
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 CS01 25/09/22 Statement of Capital gbp 2.8570
28 Jun 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
23 Jun 2022 CH01 Director's details changed for Hugo Richard Morters Clerey on 11 June 2022
10 Jun 2022 AD01 Registered office address changed from , 1st Floor 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 10 June 2022
03 May 2022 PSC07 Cessation of James Richard Jukes as a person with significant control on 10 March 2022
03 May 2022 PSC07 Cessation of Lucas James Borthwick as a person with significant control on 10 March 2022
03 May 2022 PSC02 Notification of Maymask (243) Limited as a person with significant control on 10 March 2022
21 Mar 2022 CERTNM Company name changed cheaperpay LTD\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from , 3rd Floor 20 Collingwood Street, Newcastle upon Tyne, Tyne and Wear, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 19 October 2020
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Jun 2019 PSC01 Notification of Lucas James Borthwick as a person with significant control on 25 May 2019
25 Jun 2019 PSC07 Cessation of Hugo Richard Mortes Clerey as a person with significant control on 25 May 2019