Advanced company searchLink opens in new window

PAYRNET LIMITED

Company number 09883437

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)
27 Mar 2024 AP01 Appointment of Mr Tomas Joseph Hazleton as a director on 15 March 2024
26 Mar 2024 AP03 Appointment of Ms Wendy Nicole Braithwaite as a secretary on 15 March 2024
26 Mar 2024 TM01 Termination of appointment of Louisa Mary Murray as a director on 15 March 2024
26 Mar 2024 TM01 Termination of appointment of Stephen Couttie as a director on 15 March 2024
26 Mar 2024 AP01 Appointment of Mr Philippe Morel as a director on 15 March 2024
26 Mar 2024 AP01 Appointment of Mrs Iwona Monika Jordan as a director on 15 March 2024
18 Dec 2023 AA Full accounts made up to 31 December 2022
18 Dec 2023 AA Full accounts made up to 31 December 2021
07 Nov 2023 CS01 Confirmation statement made on 24 June 2023 with updates
07 Nov 2023 TM02 Termination of appointment of Fiona Mares as a secretary on 7 July 2023
07 Nov 2023 AD01 Registered office address changed from , the Hewett 14 Hewett Street, London, EC2A 3NP, England to Montacute Yards Shoreditch High Street London E1 6HU on 7 November 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 8,675
26 May 2023 TM02 Termination of appointment of James Dominic Morris as a secretary on 25 May 2023
25 Apr 2023 AD01 Registered office address changed from , 1 Snowden Street, London, EC2A 2DQ, England to Montacute Yards Shoreditch High Street London E1 6HU on 25 April 2023
28 Mar 2023 PSC02 Notification of D Squared Capital Limited as a person with significant control on 9 March 2023
28 Mar 2023 PSC07 Cessation of Railsbank Technology Limited as a person with significant control on 9 March 2023
28 Mar 2023 TM01 Termination of appointment of Nigel George Swinburne Verdon as a director on 9 March 2023
30 Dec 2022 MR04 Satisfaction of charge 098834370002 in full
29 Nov 2022 MR01 Registration of charge 098834370002, created on 29 November 2022
03 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
03 Jul 2022 AD01 Registered office address changed from , 138 Holborn Holborn, London, EC1N 2SW, England to Montacute Yards Shoreditch High Street London E1 6HU on 3 July 2022
04 May 2022 MR01 Registration of charge 098834370001, created on 14 April 2022
11 Apr 2022 SH10 Particulars of variation of rights attached to shares
09 Apr 2022 SH08 Change of share class name or designation
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 5,175