Advanced company searchLink opens in new window

N PAYROLL LIMITED

Company number 10255635

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)
14 Mar 2024 AD01 Registered office address changed from C/O Fairwood 517a Hagley Road Birmingham B66 4AX England to 517a Hagley Road Smethwick B66 4AX on 14 March 2024
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
28 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Apr 2019 TM01 Termination of appointment of Aziza Ahmad as a director on 28 March 2019
31 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
05 Jun 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
22 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
22 Nov 2016 CONNOT Change of name notice
27 Oct 2016 AD01 Registered office address changed from 1st Floor 316 High Street North London E12 6SA United Kingdom to C/O Fairwood 517a Hagley Road Birmingham B66 4AX on 27 October 2016
04 Jul 2016 AP01 Appointment of Mrs Aziza Ahmad as a director on 28 June 2016
04 Jul 2016 AP01 Appointment of Mr Rana Iftikar Ahmad as a director on 28 June 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Michael Duke as a director on 28 June 2016
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 1