AZEBRA PAY LTD

The Old Chapel The Old Chapel, Kings Langley, WD4 8HX, Hertfordshire, England
StatusACTIVE
Company No.06014862
CategoryPrivate Limited Company
Incorporated30 Nov 2006
Age17 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

AZEBRA PAY LTD is an active private limited company with number 06014862. It was incorporated 17 years, 5 months, 6 days ago, on 30 November 2006. The company address is The Old Chapel The Old Chapel, Kings Langley, WD4 8HX, Hertfordshire, England.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Overhead

Change date: 2016-04-06

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2023

Category: Address

Type: AD02

New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Overhead

Change date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX

Old address: Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st England

Change date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Richardson

Change date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Overhead

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England

Change date: 2019-04-24

New address: Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Overhead

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060148620001

Charge creation date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Richardson

Change date: 2017-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: 53 Clarendon Road Watford WD17 1LA

New address: Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed azebra umbrella LIMITED\certificate issued on 30/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Overhead

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Richardson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: 44 Clarendon Road Watford Herts WD17 1DR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE United Kingdom

Change date: 2013-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: Langley Place 99 Langley Road Watford Hertfordshire WD17 4PE England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed payflex LTD\certificate issued on 19/12/09

Documents

View document PDF

Resolution

Date: 19 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-07

Old address: Unit 3 Wolsey Business Park Tolpits Lane Watford Hertfordshire WD18 9BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Overhead

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jun 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AAMD

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary trudy murphy

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 141 high street rickmansworth hertfordshire WD3 1AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sally overhead / 01/11/2007

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed payflex 201 LIMITED\certificate issued on 05/07/07

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: forge mews, 14-16 church street rickmansworth hertfordshire WD3 1DH

Documents

View document PDF

Incorporation company

Date: 30 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC VEHICLE LEASING LIMITED

110 HAZELWOOD DRIVE,ST. ALBANS,AL4 0UZ

Number:10745870
Status:ACTIVE
Category:Private Limited Company

EMPEE LONDON LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:08104414
Status:ACTIVE
Category:Private Limited Company

KJA BOOK KEEPING SERVICES LIMITED

24 SCHOOL ROAD,CANTERBURY,CT3 2JD

Number:05002677
Status:ACTIVE
Category:Private Limited Company

KRISH IT LTD

97 ALLENBY ROAD,SOUTHALL,UB1 2EZ

Number:07239932
Status:ACTIVE
Category:Private Limited Company
Number:IC000411
Status:ACTIVE
Category:Investment Company with Variable Capital

PJN INFOTECH LIMITED

UNIT 7 MERSEY SIDE SPEKE ROAD,LIVERPOOL,L19 2RF

Number:07590655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source