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)
22 Feb 2022 AUD Auditor's resignation
08 Feb 2022 AA Full accounts made up to 31 December 2020
22 Dec 2021 PSC05 Change of details for Railsbank Technology Limited as a person with significant control on 22 December 2021
21 Oct 2021 TM01 Termination of appointment of John Nicolas Robert Dunbar Charteris as a director on 18 October 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 2,675
04 May 2021 CH01 Director's details changed for Mr Nigel George Swinburne Verdon on 6 April 2021
28 Apr 2021 AD01 Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, United Kingdom to Montacute Yards Shoreditch High Street London E1 6HU on 28 April 2021
26 Feb 2021 AP03 Appointment of Mr James Dominic Morris as a secretary on 19 February 2021
25 Feb 2021 AP01 Appointment of Mr John Nicolas Robert Dunbar Charteris as a director on 19 February 2021
24 Feb 2021 AP01 Appointment of Ms Louisa Mary Murray as a director on 19 February 2021
24 Feb 2021 TM01 Termination of appointment of Clive William Mitchell as a director on 17 February 2021
24 Feb 2021 TM02 Termination of appointment of Clive William Mitchell as a secretary on 17 February 2021
01 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,350
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2,350
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,350
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
24 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
17 Aug 2020 AA Full accounts made up to 31 December 2019
28 Jun 2019 AP01 Appointment of Mr Stephen Couttie as a director on 28 June 2019
28 Jun 2019 AP03 Appointment of Ms Fiona Mares as a secretary on 28 June 2019
25 Jun 2019 PSC05 Change of details for Railsbank Technnology Limited as a person with significant control on 25 June 2019
24 Jun 2019 PSC02 Notification of Railsbank Technnology Limited as a person with significant control on 24 May 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 PSC07 Cessation of Nigel George Swinburne Verdon as a person with significant control on 24 May 2019
24 Jun 2019 PSC07 Cessation of David Cecil John Knevitt as a person with significant control on 24 May 2019