Advanced company searchLink opens in new window

PAYSEND PLC

Company number SC376020

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)
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
12 Mar 2018 AP03 Appointment of Mr Ronald Millar as a secretary on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Sarmad Harake as a director on 28 February 2018
12 Mar 2018 TM02 Termination of appointment of Sarmad Harake as a secretary on 28 February 2018
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,000,000
27 Sep 2017 AP01 Appointment of Ms Daria Samarenko as a director on 15 September 2017
15 Aug 2017 PSC02 Notification of Paysend Group Limited as a person with significant control on 14 August 2017
15 Aug 2017 PSC07 Cessation of Sarmad Harake as a person with significant control on 14 August 2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CH01 Director's details changed for Ronald Millar on 21 March 2017
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
10 Nov 2016 CERTNM Company name changed paywizard PUBLIC LIMITED COMPANY\certificate issued on 10/11/16
  • NM01 ‐ Change of name by resolution
10 Nov 2016 MR04 Satisfaction of charge SC3760200001 in full
09 Nov 2016 AP01 Appointment of Mr Sarmad Harake as a director on 9 November 2016
09 Nov 2016 AP03 Appointment of Mr Sarmad Harake as a secretary on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Jonathan Guthrie as a director on 9 November 2016
09 Nov 2016 TM02 Termination of appointment of Ronald Millar as a secretary on 9 November 2016
12 May 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400,000
22 Dec 2015 AUD Auditor's resignation
16 Dec 2015 AUD Auditor's resignation
24 Aug 2015 AP03 Appointment of Mr Ronald Millar as a secretary on 4 August 2015
24 Aug 2015 TM02 Termination of appointment of Gordon Tainton as a secretary on 4 August 2015
31 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 MR01 Registration of charge SC3760200001, created on 23 July 2015