PAY-X LIMITED
Status | ACTIVE |
Company No. | 03293069 |
Category | Private Limited Company |
Incorporated | 11 Dec 1996 |
Age | 27 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PAY-X LIMITED is an active private limited company with number 03293069. It was incorporated 27 years, 4 months, 24 days ago, on 11 December 1996. The company address is 6th Floor, Capital Tower 6th Floor, Capital Tower, London, SE1 8RT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-08
Psc name: Mr Adrian Hausser
Documents
Termination secretary company with name termination date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-20
Officer name: Goodwille Limited
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Address
Type: AD01
Old address: 24 Old Queen Street Westminster London SW1H 9HP United Kingdom
Change date: 2023-11-03
New address: 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 20 Feb 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Goodwille Limited
Change date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Hausser
Change date: 2021-01-06
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Cheyne Hausser
Change date: 2011-03-16
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Adrian Hausser
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Cheyne Hausser
Change date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: St James House 13 Kensington Square London W8 5HD United Kingdom
New address: 24 Old Queen Street Westminster London SW1H 9HP
Change date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-11-20
Officer name: Goodwille Limited
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Mr Adrian Cheyne Hausser
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: St James House 13 Kensington Square London W8 5HD
Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Appoint corporate secretary company with name date
Date: 20 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Goodwille Limited
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Termination secretary company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Mulligan
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: Saint James House 13 Kensington Square London W8 5HD
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-10
Officer name: Sharon Kyndt
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Change person secretary company with change date
Date: 14 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Sharon Kyndt
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Cheyne Hausser
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coreen Foster
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Coreen Foster
Change date: 2009-12-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed sharon kyndt
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian hausser
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / adrian hausser / 06/04/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / coreen foster / 06/04/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gcs corporate nominees LIMITED
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/02; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
Documents
Legacy
Date: 22 Jul 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/01; full list of members
Documents
Legacy
Date: 01 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Accounts with accounts type full
Date: 09 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/11/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Sep 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
116 MILL LANE,SOLIHULL,B93 8NZ
Number: | 09789092 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,SLOUGH,SL3 7RS
Number: | 11155726 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 11840168 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 08458715 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A-D DRYDEN ROAD,LIVERPOOL,L7 9PG
Number: | 11009167 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STAFFORD ROAD,WALLINGTON,SM6 9AP
Number: | 10838705 |
Status: | ACTIVE |
Category: | Private Limited Company |