Advanced company searchLink opens in new window

PAYSEND PLC

Company number SC376020

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
16 Jan 2024 AA Full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Feb 2023 MR01 Registration of charge SC3760200003, created on 3 February 2023
04 Jan 2023 AA Full accounts made up to 31 December 2021
12 Jul 2022 CH01 Director's details changed for Mrs Daria Kroos on 20 June 2022
12 Jul 2022 CH01 Director's details changed for Mr Ronald Miller Millar on 20 June 2022
12 Jul 2022 PSC05 Change of details for Paysend Group Limited as a person with significant control on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from 8 C/O Rooney Nimmo 8 Walker Street Edinburgh EH3 7LA Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 20 June 2022
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mrs Daria Kroos on 2 March 2022
29 Oct 2021 AA Full accounts made up to 31 December 2020
07 May 2021 AD01 Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ to 8 C/O Rooney Nimmo 8 Walker Street Edinburgh EH3 7LA on 7 May 2021
04 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Oct 2020 MR01 Registration of charge SC3760200002, created on 12 October 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 7,350,000
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 5,350,000
24 Jun 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 December 2018
  • GBP 2,350,000
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,250,000
13 Jul 2018 CH01 Director's details changed for Ms Daria Samarenko on 12 July 2018
23 May 2018 AA Full accounts made up to 31 December 2017