Advanced company searchLink opens in new window

PAYROLL WITH PERKS LTD

Company number 09384108

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)
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