- Company Overview for PAYROLL WITH PERKS LTD (09384108)
- Filing history for PAYROLL WITH PERKS LTD (09384108)
- People for PAYROLL WITH PERKS LTD (09384108)
- More for PAYROLL WITH PERKS LTD (09384108)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Suite 423 39a Barton Road Water Eaton Industrial Estate Milton Keynes MK2 3HW England to Building 1 Unit 3 Cochran Close Crownhill Milton Keynes MK8 0AJ on 1 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Suite 124 Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 423 39a Barton Road Water Eaton Industrial Estate Milton Keynes MK2 3HW on 8 October 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Vijay Vamadevan as a director on 1 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Vijay Vamadevan as a person with significant control on 1 October 2019 | |
12 Jun 2019 | PSC01 | Notification of Shibu Ramakrishnan as a person with significant control on 1 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Shibu Ramakrishnan as a director on 1 June 2019 | |
28 Mar 2019 | PSC07 | Cessation of Paresh Parmar as a person with significant control on 18 January 2019 | |
28 Mar 2019 | PSC01 | Notification of Vijay Vamadevan as a person with significant control on 18 January 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Paresh Parmar as a director on 25 February 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Vijay Vamadevan as a director on 18 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Suite 115 Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 124 Howard Way Interchange Park Newport Pagnell MK16 9PY on 25 October 2018 |