Advanced company searchLink opens in new window

FIGURES HR UK LTD

Company number 13582902

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)
01 Dec 2023 TM02 Termination of appointment of 01 Accounting Services Ltd as a secretary on 30 November 2023
19 Sep 2023 AP04 Appointment of 01 Accounting Services Ltd as a secretary on 19 September 2023
14 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 23 August 2022 with updates
04 Aug 2022 PSC01 Notification of Virgile Raingeard as a person with significant control on 1 May 2022
04 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 4 August 2022
04 Aug 2022 CERTNM Company name changed payspective LTD\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-31
02 Aug 2022 AD01 Registered office address changed from Ws.V 303, Vox Studios 1-45 Durham Street London SE11 5JH England to 23 Copenhagen Street London N1 0JB on 2 August 2022
17 Jun 2022 EH01 Elect to keep the directors' register information on the public register
17 Jun 2022 AP01 Appointment of Mr Virgile Raingeard as a director on 30 May 2022
17 Jun 2022 TM01 Termination of appointment of Richard James Rosser as a director on 30 May 2022
17 Jun 2022 TM01 Termination of appointment of Nicholas David Patterson as a director on 30 May 2022
17 Jun 2022 PSC08 Notification of a person with significant control statement
16 Jun 2022 PSC07 Cessation of Richard James Rosser as a person with significant control on 30 May 2022
16 Jun 2022 PSC07 Cessation of Nicholas David Patterson as a person with significant control on 30 May 2022
16 Jun 2022 PSC07 Cessation of Patrick Maier as a person with significant control on 30 May 2022
14 Jun 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
20 Apr 2022 PSC01 Notification of Patrick Maier as a person with significant control on 10 November 2021
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,000
17 Feb 2022 AD01 Registered office address changed from Nlg002 North Building, Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Ws.V 303, Vox Studios 1-45 Durham Street London SE11 5JH on 17 February 2022
24 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted