NOW PAYG LIMITED
Status | ACTIVE |
Company No. | 06985543 |
Category | Private Limited Company |
Incorporated | 08 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NOW PAYG LIMITED is an active private limited company with number 06985543. It was incorporated 14 years, 9 months, 24 days ago, on 08 August 2009. The company address is Anchor Brew House Anchor Brew House, London, SE1 2LY.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Appoint person secretary company with name date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Safina Nasir
Appointment date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-30
Officer name: Rachana Arora
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 22 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Now Mobile Management Limited
Cessation date: 2019-01-31
Documents
Notification of a person with significant control
Date: 22 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Broadsword Group Management Limited
Notification date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type small
Date: 05 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type small
Date: 05 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 05 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069855430001
Documents
Accounts with accounts type small
Date: 12 Nov 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
New address: Anchor Brew House 50 Shad Thames London SE1 2LY
Old address: 38 Shad Thames London SE1 2YD
Change date: 2015-08-06
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-27
Officer name: Mr Osbert Layne Bell
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: Andrew Davies
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Davies
Appointment date: 2014-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Mahmood Alam
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-12
Charge number: 069855430001
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type small
Date: 07 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Miscellaneous
Date: 24 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachana Arora
Documents
Accounts with accounts type full
Date: 05 Aug 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Certificate change of name company
Date: 22 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed now mobile telecommunications LIMITED\certificate issued on 22/07/13
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahmood Alam
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hallam
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christiaan Kortum
Documents
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Kortum
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Certificate change of name company
Date: 16 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed talk home mobile LIMITED\certificate issued on 16/11/09
Documents
Change of name notice
Date: 16 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 38 shad thames london SE1 2LY united kingdom
Documents
Legacy
Date: 11 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/07/2010
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from church barn east end langtoft PE6 9LP
Documents
Some Companies
2 ONGAR ROAD (MANAGEMENT) LIMITED
17 CROMWELL GROVE,,W6 7RQ
Number: | 02970940 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABSOLUTE CONTROL SIGNS AND GRAPHICS LTD
4 WILLMOTTS BUSINESS CENTRE,PERSHORE,WR10 2DB
Number: | 06990990 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 EASTGATE,LOUTH,LN11 9AA
Number: | 08167046 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HERONS GATE TRADING ESTATE,BASILDON,SS14 3EU
Number: | 09360269 |
Status: | ACTIVE |
Category: | Private Limited Company |
DACK PROPERTY MANAGEMENT 67 OSBORNE ROAD,PORTSMOUTH,PO5 3LS
Number: | 02608041 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BRENCHLEY FARM,PADDOCK WOOD,TN12 6ND
Number: | 10258330 |
Status: | ACTIVE |
Category: | Private Limited Company |