-
PAYSME LIMITED - 41 Luke Street, London, EC2A 4DP, England, United Kingdom
Company Information
- Company registration number
- 07435577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 Luke Street
- London
- EC2A 4DP
- England 41 Luke Street, London, EC2A 4DP, England UK
Management
- Managing Directors
- STEWART, Derek George
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-10
- Age Of Company 2010-11-10 13 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Derek George Stewart
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- CAB:APP LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-11-10
- Annual Return
- Due Date: 2024-06-15
- Last Date: 2023-06-01
-
PAYSME LIMITED Company Description
- PAYSME LIMITED is a ltd registered in United Kingdom with the Company reg no 07435577. Its current trading status is "live". It was registered 2010-11-10. It was previously called CAB:APP LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director The latest annual return was filed up to 2012-11-10.It can be contacted at 41 Luke Street .
Get PAYSME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paysme Limited - 41 Luke Street, London, EC2A 4DP, England, United Kingdom
- 2010-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAYSME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-06-01) - CS01
-
capital-allotment-shares (2023-06-01) - SH01
-
gazette-notice-compulsory (2023-06-06) - GAZ1
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-01) - TM01
-
confirmation-statement-with-updates (2022-04-07) - CS01
-
termination-director-company-with-name-termination-date (2022-09-20) - TM01
keyboard_arrow_right 2021
-
capital-alter-shares-subdivision (2021-01-22) - SH02
-
capital-allotment-shares (2021-01-20) - SH01
-
memorandum-articles (2021-01-22) - MA
-
confirmation-statement-with-updates (2021-01-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-06) - AA
-
resolution (2021-01-22) - RESOLUTIONS
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-01) - SH01
-
confirmation-statement-with-updates (2020-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
capital-allotment-shares (2020-05-09) - SH01
-
termination-director-company-with-name-termination-date (2020-12-31) - TM01
keyboard_arrow_right 2019
-
resolution (2019-03-06) - RESOLUTIONS
-
capital-allotment-shares (2019-02-26) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-12) - SH01
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
resolution (2018-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
-
appoint-person-director-company-with-name-date (2018-01-20) - AP01
-
termination-director-company-with-name-termination-date (2018-09-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
move-registers-to-sail-company-with-new-address (2018-12-04) - AD03
-
change-to-a-person-with-significant-control (2018-12-04) - PSC04
-
change-sail-address-company-with-new-address (2018-12-04) - AD02
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
capital-allotment-shares (2018-11-28) - SH01
-
second-filing-of-director-appointment-with-name (2018-11-02) - RP04AP01
keyboard_arrow_right 2017
-
resolution (2017-02-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
capital-allotment-shares (2017-02-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-14) - AA
-
capital-allotment-shares (2017-12-20) - SH01
-
appoint-person-director-company-with-name-date (2017-01-22) - AP01
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
confirmation-statement-with-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-05) - TM01
-
appoint-person-director-company-with-name-date (2016-12-10) - AP01
-
capital-allotment-shares (2016-12-01) - SH01
-
termination-director-company-with-name-termination-date (2016-10-10) - TM01
-
confirmation-statement-with-updates (2016-12-15) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-04-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-27) - AD01
-
capital-allotment-shares (2015-01-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-04-28) - SH01
-
capital-allotment-shares (2014-04-30) - SH01
-
capital-allotment-shares (2014-04-05) - SH01
-
capital-allotment-shares (2014-05-12) - SH01
-
mortgage-satisfy-charge-full (2014-07-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
capital-allotment-shares (2014-04-04) - SH01
-
mortgage-satisfy-charge-full (2014-07-10) - MR04
-
second-filing-of-form-with-form-type (2014-07-17) - RP04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
mortgage-satisfy-charge-part (2013-06-25) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-05-24) - MR01
-
appoint-person-director-company-with-name (2013-01-28) - AP01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-08-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
legacy (2012-08-16) - MG01
-
change-account-reference-date-company-previous-extended (2012-08-09) - AA01
-
accounts-with-accounts-type-dormant (2012-11-01) - AA
keyboard_arrow_right 2011
-
resolution (2011-11-23) - RESOLUTIONS
-
capital-allotment-shares (2011-11-23) - SH01
-
resolution (2011-05-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-05-17) - AD01
-
appoint-person-director-company-with-name (2011-05-16) - AP01
-
termination-director-company-with-name (2011-05-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-10) - NEWINC