Advanced company searchLink opens in new window

PAYSME LIMITED

Company number 07435577

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)
24 Jun 2024 AD01 Registered office address changed from 41 Luke Street London EC2A 4DP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 June 2024
24 Jun 2024 600 Appointment of a voluntary liquidator
24 Jun 2024 LIQ02 Statement of affairs
24 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-18
27 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 October 2023
  • GBP 460,255.5603
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 460,217.1715
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
20 Sep 2022 TM01 Termination of appointment of Maria Cilliers as a director on 19 September 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
01 Feb 2022 TM01 Termination of appointment of Eleena Joy Broadfoot as a director on 31 January 2022
26 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2021 SH02 Sub-division of shares on 7 September 2020
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 460,211.85
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 460,211.16
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 460,208.76
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 460,207.43