Advanced company searchLink opens in new window

PAYACA LIMITED

Company number 11173058

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)
08 May 2024 AA Total exemption full accounts made up to 31 January 2024
17 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 495.1236
02 Feb 2024 PSC01 Notification of Matthew Franklin as a person with significant control on 7 February 2023
02 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 2 February 2024
31 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
31 Jan 2024 CH01 Director's details changed for Mr Matthew Franklin on 24 January 2024
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 491.7662
16 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2023
  • GBP 490.8212
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 491.244
20 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 490.8212
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2023.
01 Apr 2023 AD01 Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Queen Charlotte House, 53-55 Queen Charlotte Street Bristol BS1 4HQ on 1 April 2023
01 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 484.6603
01 Apr 2023 TM01 Termination of appointment of Luke Simon George Sartain as a director on 28 March 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
07 Feb 2023 PSC08 Notification of a person with significant control statement
07 Feb 2023 PSC07 Cessation of Matthew Franklin as a person with significant control on 6 April 2022
07 Feb 2023 PSC04 Change of details for Mr Matthew Franklin as a person with significant control on 24 January 2023
07 Feb 2023 CH01 Director's details changed for Mr Matthew Franklin on 24 January 2023
26 Jan 2023 TM01 Termination of appointment of Andrew John Scott as a director on 24 January 2023
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 444.5183
04 Oct 2022 AD01 Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 4 October 2022
31 Aug 2022 AP01 Appointment of Mr Luke Simon George Sartain as a director on 18 August 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jun 2022 TM01 Termination of appointment of Joe Gray Hartman as a director on 24 May 2022