PAYNESTONE LTD

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.09158679
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months
JurisdictionEngland Wales

SUMMARY

PAYNESTONE LTD is an active private limited company with number 09158679. It was incorporated 9 years, 10 months ago, on 01 August 2014. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Nigel Payne

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Nigel Payne

Change date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 55 Loudoun Road London NW8 0DL

Change date: 2023-04-03

Old address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Nigel Payne

Change date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Nigel Payne

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Robert Nigel Payne

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

New address: 4 Prince Albert Road London NW1 7SN

Change date: 2014-10-29

Old address: 119 Glentrammon Road Orpington Kent BR6 6DQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2014-08-04

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK4ELECTRICS LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:10072279
Status:ACTIVE
Category:Private Limited Company

R A HARVEY (RIDGE) LIMITED

16 BARNDALE DRIVE,WAREHAM,BH20 5BX

Number:03493497
Status:ACTIVE
Category:Private Limited Company

R.S. MILLER HOLDINGS LIMITED

MILLER HOUSE PREMIER ESTATE,BRIERLEY HILL,DY5 3UP

Number:03643302
Status:ACTIVE
Category:Private Limited Company

SIGNATURE MILL INVESTMENT LIMITED

MILLENNIUM HOUSE,LIVERPOOL,L1 6JD

Number:11081801
Status:ACTIVE
Category:Private Limited Company

ST KENELM COURT MANAGEMENT COMPANY LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:05688861
Status:ACTIVE
Category:Private Limited Company

THE TWISTED ATTRACTIONS COMPANY LTD

100 DUNEDIN ROAD,LEYTON,E10 5NL

Number:11392242
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