PAYNT LIMITED
Status | ACTIVE |
Company No. | 10643467 |
Category | Private Limited Company |
Incorporated | 28 Feb 2017 |
Age | 7 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PAYNT LIMITED is an active private limited company with number 10643467. It was incorporated 7 years, 2 months, 5 days ago, on 28 February 2017. The company address is Hotley Bottom Farm Hotley Bottom Lane Hotley Bottom Farm Hotley Bottom Lane, Great Missenden, HP16 9PL, England.
Company Fillings
Certificate change of name company
Date: 01 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paydoo LIMITED\certificate issued on 01/11/23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dina Rudaka
Termination date: 2023-09-08
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Paul Anthony Golino
Cessation date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 07 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-07
Psc name: Paynt Holdings Limited
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 07 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Kwan
Notification date: 2023-04-07
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 07 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Paul Anthony Golino
Notification date: 2023-04-07
Documents
Notification of a person with significant control
Date: 07 Apr 2023
Action Date: 07 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-07
Psc name: John Paul Anthony Golino
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-06
Psc name: Choice Europe Limited
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-07
Old address: Hotley Bottom Farm Hotley Bottom Lane Hotley Bottom Lane Prestwood Buckinghamshire HP16 9PL United Kingdom
New address: Hotley Bottom Farm Hotley Bottom Lane Prestwood Great Missenden HP16 9PL
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank John Landen
Appointment date: 2021-05-13
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-13
Officer name: Ms Dina Rudaka
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Change account reference date company current shortened
Date: 22 Mar 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-09
Psc name: Choice Europe Limited
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Kwan
Cessation date: 2020-11-09
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-09
Psc name: John Paul Anthony Golino
Documents
Notification of a person with significant control
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Choice Europe Limited
Notification date: 2020-11-09
Documents
Notification of a person with significant control
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-09
Psc name: John Paul Anthony Golino
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH IAN CHAFFEY
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010476 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10042059 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALBERT CARR GARDENS,LONDON,SW16 3HF
Number: | 11548559 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CATHERINE STREET,CREWE,CW2 6HD
Number: | 09150097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 07087882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCHOOL VIEW MANAGEMENT COMPANY LIMITED
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 10722621 |
Status: | ACTIVE |
Category: | Private Limited Company |