Advanced company searchLink opens in new window

PAY4LATER LIMITED

Company number 06447333

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)
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
  • GBP 1,138,412
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,018,826.1