Advanced company searchLink opens in new window

PAYSEND GROUP LIMITED

Company number SC562529

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)
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
05 May 2021 AD01 Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ to C/O Rooney Nimmo 8 Walker Street Edinburgh EH3 7LA on 5 May 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,994.9204
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 5 April 2020
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 2,964.7765
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2020 MR01 Registration of charge SC5625290001, created on 12 October 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 CS01 05/04/20 Statement of Capital gbp 2964.7765
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/03/2021
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2,907.6699
20 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 AP01 Appointment of Mr William Mark Evans as a director on 23 December 2019
10 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
06 Nov 2019 PSC04 Change of details for Mrs Elvira Abdulkerimova as a person with significant control on 6 September 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2,774.4213
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 06/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 SH02 Sub-division of shares on 6 September 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 July 2019
  • GBP 2,735.38