- Company Overview for B & R PAYROLL LTD (10479094)
- Filing history for B & R PAYROLL LTD (10479094)
- People for B & R PAYROLL LTD (10479094)
- More for B & R PAYROLL LTD (10479094)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from C/O Cevap Ltd. Gor-Ray House Great Cambridge Road Enfield EN1 3GN England to C/O Cevap Ltd 79 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 23 May 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to C/O Cevap Ltd. Gor-Ray House Great Cambridge Road Enfield EN1 3GN on 7 February 2019 | |
06 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Victoria-Jayne Keen-Prentice as a director on 7 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Aaron Moore-Saxton as a director on 7 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
09 Mar 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|