Advanced company searchLink opens in new window

PAYEN LIMITED

Company number 07427913

Filter by category

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)
17 Dec 2015 MR05 All of the property or undertaking has been released from charge 1
17 Dec 2015 MR05 All of the property or undertaking has been released from charge 074279130002
15 Dec 2015 TM01 Termination of appointment of William Joseph Lewis as a director on 6 November 2015
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 126.709
19 Oct 2015 CH01 Director's details changed for Mr Richard Antony Raubitschek-Smith on 1 July 2015
24 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 126.709
29 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 126.709
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 121.407
22 Jan 2015 SH20 Statement by Directors
22 Jan 2015 SH19 Statement of capital on 22 January 2015
  • GBP 114.862
22 Jan 2015 CAP-SS Solvency Statement dated 21/01/15
22 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/01/2015
17 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 114.862
08 Dec 2014 CH01 Director's details changed for Mr Peter Anthony Barnes on 18 December 2013
08 Dec 2014 CH01 Director's details changed for Mr Jeffery Woolgar on 18 December 2013
20 Oct 2014 MR01 Registration of charge 074279130002, created on 13 October 2014
19 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/03/2014
03 Jun 2014 SH10 Particulars of variation of rights attached to shares
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent to variation of rights 23/05/2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 114.862
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2014