PAYE CLOUD LIMITED

08010292
UNIT 14 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTER WR2 6NJ

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 9 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
31 Mar 2022 officers Termination of appointment of director (Amy Rose Smith) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
01 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Appointment of director (Mrs Elizabeth Ann Duggan) 2 Buy now
03 Dec 2019 officers Appointment of director (Miss Amy Rose Smith) 2 Buy now
27 Nov 2019 accounts Annual Accounts 8 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
10 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2016 accounts Annual Accounts 4 Buy now
01 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
11 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Neil Roger Sysum) 2 Buy now
06 Aug 2015 officers Change of particulars for secretary (Mr Neil Roger Sysum) 1 Buy now
06 Aug 2015 officers Appointment of director (Mrs Helen Louise Sysum) 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Andrew Terence Watson) 1 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
05 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
05 Jun 2013 officers Appointment of director (Mr Andrew Terence Watson) 2 Buy now
05 Jun 2013 officers Termination of appointment of director (Pauline Sysum) 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 officers Appointment of director (Mrs Pauline Linda Sysum) 2 Buy now
11 Mar 2013 officers Appointment of secretary (Mr Neil Roger Sysum) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Helen Sysum) 1 Buy now
11 Mar 2013 officers Termination of appointment of secretary (Helen Sysum) 1 Buy now
28 Mar 2012 incorporation Incorporation Company 9 Buy now