Advanced company searchLink opens in new window

PAYCIRCLE LIMITED

Company number 11356087

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)
11 Mar 2024 AA Unaudited abridged accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 PSC05 Change of details for Access Uk Ltd as a person with significant control on 21 April 2023
19 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023
05 Dec 2022 TM01 Termination of appointment of Jamie Costello as a director on 24 October 2022
05 Dec 2022 PSC07 Cessation of Jamie Costello as a person with significant control on 24 October 2022
27 Oct 2022 AD01 Registered office address changed from Pinnacle Building, 20 Tudor Road Reading RG1 1NH England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 27 October 2022
27 Oct 2022 PSC02 Notification of Access Uk Ltd as a person with significant control on 24 October 2022
27 Oct 2022 PSC07 Cessation of David Glencairn Wilson Hart as a person with significant control on 24 October 2022
27 Oct 2022 PSC07 Cessation of Catherine Marie Pinkney as a person with significant control on 24 October 2022
27 Oct 2022 TM01 Termination of appointment of David Glencairn Wilson Hart as a director on 24 October 2022
27 Oct 2022 TM01 Termination of appointment of Catherine Marie Pinkney as a director on 24 October 2022
27 Oct 2022 AP01 Appointment of Mr Michael James Audis as a director on 24 October 2022
27 Oct 2022 AP01 Appointment of Mr Adam John Witherow Brown as a director on 24 October 2022
27 Oct 2022 AP01 Appointment of Mr Robert Hugh Binns as a director on 24 October 2022
27 Oct 2022 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 24 October 2022
17 Oct 2022 AAMD Amended accounts made up to 31 May 2022
17 Oct 2022 AAMD Amended accounts made up to 31 May 2021
17 Oct 2022 AAMD Amended accounts made up to 31 May 2020
30 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 31/03/2020
16 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
02 Aug 2022 SH02 Sub-division of shares on 31 March 2020
  • ANNOTATION Clarification This document is a second filing of an SH02 originally registered on 03/11/2020.
02 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 300.00
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Pinnacle Building, 20 Tudor Road Reading RG1 1NH England to Pinnacle Building, 20 Tudor Road Reading RG1 1NH on 26 April 2022