Advanced company searchLink opens in new window

PAYINGFORCARE LIMITED

Company number 07866192

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)
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
18 Oct 2022 TM01 Termination of appointment of Peter Brian Ellis as a director on 4 October 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Paul James Turner on 31 January 2022
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 May 2020 AD01 Registered office address changed from Vale House Roebuck Close, Bancroft Road Reigate RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020
25 Feb 2020 TM02 Termination of appointment of David Whitehead as a secretary on 29 January 2020
31 Jan 2020 AP03 Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 AP03 Appointment of Mr David Whitehead as a secretary on 26 April 2019
03 Jun 2019 TM02 Termination of appointment of Paul Waters as a secretary on 26 April 2019
27 Mar 2019 AP03 Appointment of Mr Paul Waters as a secretary on 15 March 2019
27 Mar 2019 TM02 Termination of appointment of Simon Andrew O'hara as a secretary on 15 March 2019
31 Jan 2019 AP01 Appointment of Mr Paul James Turner as a director on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Hugh Bennie Mckee as a director on 31 January 2019
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Nov 2017 AP01 Appointment of Mr David Paul Cooper as a director on 25 October 2017