ALLDAY PAY LIMITED

04812035
LYNCHFORD HOUSE LYNCHFORD LANE FARNBOROUGH HAMPSHIRE GU14 6JD

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 2 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 officers Termination of appointment of director (Neil Stuart Beavan) 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 2 Buy now
15 Aug 2022 accounts Annual Accounts 2 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2016 accounts Annual Accounts 2 Buy now
07 Jul 2016 annual-return Annual Return 7 Buy now
12 Nov 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 annual-return Annual Return 8 Buy now
12 Nov 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 annual-return Annual Return 8 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 8 Buy now
16 Jul 2012 accounts Annual Accounts 2 Buy now
16 Jul 2012 officers Appointment of director (Mr Colin Michael Mason) 2 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
06 Dec 2011 accounts Annual Accounts 3 Buy now
29 Jun 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
21 Jul 2010 annual-return Annual Return 7 Buy now
21 Jul 2010 officers Change of particulars for director (Neil Stuart Beavan) 2 Buy now
30 Jan 2010 accounts Annual Accounts 1 Buy now
03 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 1 Buy now
11 Aug 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
18 Jan 2008 accounts Annual Accounts 1 Buy now
07 Sep 2007 annual-return Return made up to 26/06/07; no change of members 8 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: 63 osbourne road farnborough hampshire GU14 6AP 1 Buy now
08 Aug 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
25 Jul 2006 accounts Annual Accounts 1 Buy now
25 Jul 2006 annual-return Return made up to 26/06/06; full list of members 8 Buy now
02 Dec 2005 accounts Annual Accounts 1 Buy now
26 Jul 2005 annual-return Return made up to 26/06/05; full list of members 8 Buy now
02 Jul 2004 annual-return Return made up to 26/06/04; full list of members 8 Buy now
26 May 2004 accounts Annual Accounts 1 Buy now
04 May 2004 officers New director appointed 2 Buy now
27 Mar 2004 officers New director appointed 2 Buy now
21 Jan 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
21 Jan 2004 officers New secretary appointed;new director appointed 1 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
26 Jun 2003 incorporation Incorporation Company 9 Buy now