Advanced company searchLink opens in new window

THE PAY INDEX LIMITED

Company number 12098755

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-02
  • LRESSP ‐ Special resolution to wind up on 2024-02-02
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
  • GBP 139,683
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
  • GBP 125,596
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
  • GBP 100,000
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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