Advanced company searchLink opens in new window

PAIAMA LTD

Company number 06155412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
20 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CERTNM Company name changed big office LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
06 Jun 2022 CH01 Director's details changed for Peter Henry Amner on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 June 2022
25 May 2022 PSC04 Change of details for Mr Peter Henry Amner as a person with significant control on 25 May 2022
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2020 TM01 Termination of appointment of Kieren Goldsmith as a director on 25 September 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 CH01 Director's details changed for Peter Henry Amner on 17 January 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
17 Jan 2020 AP01 Appointment of Mr Kieren Goldsmith as a director on 17 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018