- Company Overview for THE PAY INDEX LIMITED (12098755)
- Filing history for THE PAY INDEX LIMITED (12098755)
- People for THE PAY INDEX LIMITED (12098755)
- Insolvency for THE PAY INDEX LIMITED (12098755)
- More for THE PAY INDEX LIMITED (12098755)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 1 February 2024 | |
12 Jun 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 1 February 2024 | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Feb 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 29 February 2024 | |
29 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2024 | LIQ01 | Declaration of solvency | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Haines Watts (Berkhamsted) Ltd, 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 3 March 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
18 Dec 2019 | AP03 | Appointment of Mr Robert Knight as a secretary on 13 December 2019 | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
11 Oct 2019 | AP01 | Appointment of Mr Neil Ejje as a director on 20 September 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Martin John Phillips as a director on 20 September 2019 | |
10 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | PSC07 | Cessation of James Peter Rust as a person with significant control on 20 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Andrew John Wallace as a director on 20 September 2019 |