PAY 25 LIMITED

5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire, United Kingdom
StatusACTIVE
Company No.08911772
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PAY 25 LIMITED is an active private limited company with number 08911772. It was incorporated 10 years, 3 months, 18 days ago, on 25 February 2014. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-20

Charge number: 089117720001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mr Thomas Mark Pammenter

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mark Pammenter

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mark Pammenter

Change date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF

Old address: The Old Stables North Weston Thame Oxfordshire OX9 2HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: The Old Stables North Weston Thame Oxfordshire OX9 2HA

Old address: 6 Waterperry Oxford OX33 1LD

Change date: 2017-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLANBRIDGE.COM LIMITED

46 RAVELSTON GARDEN,,EH4 3LF

Number:SC159835
Status:ACTIVE
Category:Private Limited Company

D J SWEENEY LIMITED

MAPPERLEY BUSINESS CENTRE,MAPPERLEY,NG3 5QR

Number:09533755
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE SHOE REPAIRS (TROWBRIDGE) LTD

18 THE SHIRES,TROWBRIDGE,BA14 8AT

Number:11919546
Status:ACTIVE
Category:Private Limited Company

KILLULTAGH ESTATES LIMITED

2ND FLOOR, THE LINENHALL,BELFAST,BT2 8BG

Number:NI631443
Status:ACTIVE
Category:Private Limited Company

NADIA FOSTER LIMITED

27 CLAVERING ROAD,LONDON,E12 5EY

Number:10381779
Status:ACTIVE
Category:Private Limited Company

SUPPLEMAN LTD

43 BROXHOLME LANE,DONCASTER,DN1 2LJ

Number:11533696
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