Advanced company searchLink opens in new window

PAYLER LTD

Company number 12535817

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)
03 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
03 Nov 2022 PSC04 Change of details for Mr Konstantin Kopyltsov as a person with significant control on 3 November 2022
08 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Konstantin Kopyltsov as a person with significant control on 11 March 2021
02 Mar 2022 PSC04 Change of details for Peter Bruce as a person with significant control on 2 March 2022
02 Mar 2022 PSC04 Change of details for Mr Aleksejs Rjadciks as a person with significant control on 2 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Aleksejs Rjadciks on 2 March 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Jan 2022 AD01 Registered office address changed from Level 33, 25 Canada Square Canada Square London E14 5LB England to 25 Cabot Square London E14 4QA on 17 January 2022
23 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with updates
11 Mar 2021 PSC01 Notification of Aleksejs Rjadciks as a person with significant control on 16 December 2020
11 Mar 2021 PSC04 Change of details for Mr Konstantin Kopyltsov as a person with significant control on 16 December 2020
11 Mar 2021 PSC01 Notification of Peter Bruce as a person with significant control on 16 December 2020
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 370,000
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 SH08 Change of share class name or designation
24 Dec 2020 SH10 Particulars of variation of rights attached to shares
24 Dec 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 AP01 Appointment of Mr Peter Bruce as a director on 30 November 2020