NOW PAYG LIMITED

Anchor Brew House Anchor Brew House, London, SE1 2LY
StatusACTIVE
Company No.06985543
CategoryPrivate Limited Company
Incorporated08 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069855430001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 24 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachana Arora

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Alam

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hallam

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christiaan Kortum

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Kortum

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/07/2010

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DAMSELFLY LIVING LIMITED

122 EASTGATE,LOUTH,LN11 9AA

Number:08167046
Status:ACTIVE
Category:Private Limited Company

INTERNET 4 EDUCATION LIMITED

16 HERONS GATE TRADING ESTATE,BASILDON,SS14 3EU

Number:09360269
Status:ACTIVE
Category:Private Limited Company

SANDHURST RESIDENTS LIMITED

DACK PROPERTY MANAGEMENT 67 OSBORNE ROAD,PORTSMOUTH,PO5 3LS

Number:02608041
Status:ACTIVE
Category:Private Limited Company

SIMPLY DECORATING LTD

LOWER BRENCHLEY FARM,PADDOCK WOOD,TN12 6ND

Number:10258330
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