AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/24
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 11th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/11. New Address: Fairway House Rear of 64-68 High Street Great Missenden Buckinghamshire HP16 0AN. Previous address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/08/21 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/08/21 secretary's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Fairway House High Street Great Missenden HP16 0AN. Previous address: Paythru Ltd Bell Lane Office Village Bell Lane Amersham Bucks HP6 6GL United Kingdom
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/08/21
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Paythru Ltd Bell Lane Office Village Bell Lane Amersham Bucks HP6 6GL
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Paythru Ltd Bell Lane Office Village Bell Lane Amersham Bucks HP6 6GL
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Paythru Ltd Bell Lane Office Village Bell Lane Amersham Bucks HP6 6GL
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Paythru Ltd Bell Lane Office Village Bell Lane Amersham Bucks HP6 6GL
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/24 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/24 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/07
capital
|
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/24 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/06/11 from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Paythru Limited 1 Anglo Office Park 67 White Lion Road Amersham Bucks HP7 9FB United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/24 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/24 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/07/01 secretary's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 12th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/24 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/02/08 from Morley House Badminton Court Church Street Old Amersham Buckinghamshire HP7 0DD
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paythru LIMITEDcertificate issued on 22/11/09
filed on: 22nd, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/24
filed on: 24th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(11 pages)
|