PAYSONIX LIMITED
Status | ACTIVE |
Company No. | 12454845 |
Category | Private Limited Company |
Incorporated | 11 Feb 2020 |
Age | 4 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PAYSONIX LIMITED is an active private limited company with number 12454845. It was incorporated 4 years, 3 months, 21 days ago, on 11 February 2020. The company address is Suite 4037 43 Bedford Street, London, WC2E 9HA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: Suite 4037 43 Bedford Street London WC2E 9HA
Old address: C/O Law & Tax International Solutions 25 City Road London EC1Y 1AA England
Change date: 2024-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Penelope Westhead
Appointment date: 2024-02-15
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-15
Officer name: Tatiana Berezovskaia
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Termination director company with name termination date
Date: 27 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-11
Officer name: Frances Ann Gordon
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-09
Psc name: Maxim Ovchinnikov
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 02 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Frances Ann Gordon
Appointment date: 2022-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Neil Young
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Old address: East Portway Business Park Caxton Close Andover SP10 3FG England
Change date: 2022-06-01
New address: C/O Law & Tax International Solutions 25 City Road London EC1Y 1AA
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Tetiana Berezovskaia
Change date: 2022-04-15
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tetiana Berezovskaia
Change date: 2022-04-01
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Dmitrii Berezovskii
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Capital allotment shares
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-24
Capital : 665 GBP
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maxim Ovchinnikov
Cessation date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Tetiana Berezovskaia
Appointment date: 2022-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-24
Officer name: Dmitrii Berezovskii
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tetiana Berezovskaia
Termination date: 2021-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxim Ovchinnikov
Termination date: 2021-07-13
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: 65 London Wall London EC2M 5TU England
Change date: 2021-07-01
New address: East Portway Business Park Caxton Close Andover SP10 3FG
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Young
Appointment date: 2021-06-21
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
342 BILLING ROAD EAST,NORTHAMPTON,NN3 3LJ
Number: | 11462224 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PARADISE WALK,LONDON,SW3 4JL
Number: | 09695240 |
Status: | ACTIVE |
Category: | Private Limited Company |
H E FOSTER & CRANFIELD LIMITED
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 09709942 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREWOOD PROVISIONS COMPANY LIMITED
HAREWOOD ESTATE OFFICE HAREWOOD YARD,LEEDS,LS17 9LF
Number: | 10389474 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HEATHER LANE,WEST DRAYTON,UB7 8AR
Number: | 11585324 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 11947095 |
Status: | ACTIVE |
Category: | Private Limited Company |