- Company Overview for PAY4LATER LIMITED (06447333)
- Filing history for PAY4LATER LIMITED (06447333)
- People for PAY4LATER LIMITED (06447333)
- More for PAY4LATER LIMITED (06447333)
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) |
---|---|---|---|
05 Apr 2024 | TM01 | Termination of appointment of Scott Law as a director on 1 April 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Ian Richard Corfield as a director on 1 January 2024 | |
20 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
24 Feb 2023 | AP01 | Appointment of Mr Joseph Patrick Tucker as a director on 24 February 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Richard Samuel Harrison as a director on 6 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Apr 2022 | AP01 | Appointment of Mr Richard Samuel Harrison as a director on 7 April 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
17 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 May 2021 | CH01 | Director's details changed for Mr Paul Nigel Sheriif on 18 May 2021 | |
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
04 May 2021 | AP01 | Appointment of Mr Paul Nigel Sheriif as a director on 30 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Jonathan Clive Cole as a director on 19 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Andrew Newcomb as a director on 19 April 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
19 Aug 2020 | AD01 | Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 12th Floor 6 New Street Square London EC4A 3BF on 19 August 2020 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2020 | |
30 Mar 2020 | PSC02 | Notification of Cinven Limited as a person with significant control on 11 March 2020 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|