Download leads from Nexok and grow your business. Find out more

Paydyn Financial Limited

Documents

Total Documents106
Total Pages432

Filing History

12 June 2023Unaudited abridged accounts made up to 31 January 2023
31 January 2023Confirmation statement made on 27 January 2023 with no updates
5 August 2022Unaudited abridged accounts made up to 31 January 2022
25 February 2022Company name changed paydyn consulting LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
31 January 2022Confirmation statement made on 27 January 2022 with no updates
1 July 2021Micro company accounts made up to 31 January 2021
15 February 2021Confirmation statement made on 27 January 2021 with no updates
28 July 2020Micro company accounts made up to 31 January 2020
4 February 2020Confirmation statement made on 27 January 2020 with no updates
4 July 2019Micro company accounts made up to 31 January 2019
4 February 2019Confirmation statement made on 27 January 2019 with no updates
27 October 2018Micro company accounts made up to 31 January 2018
19 February 2018Confirmation statement made on 27 January 2018 with no updates
3 October 2017Unaudited abridged accounts made up to 31 January 2017
3 October 2017Unaudited abridged accounts made up to 31 January 2017
7 February 2017Confirmation statement made on 27 January 2017 with updates
7 February 2017Confirmation statement made on 27 January 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 January 2016
25 October 2016Total exemption small company accounts made up to 31 January 2016
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 25,000
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 25,000
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
8 October 2014Total exemption small company accounts made up to 31 January 2014
8 October 2014Total exemption small company accounts made up to 31 January 2014
10 April 2014Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL on 10 April 2014
10 April 2014Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL on 10 April 2014
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 25,000
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 25,000
9 October 2013Total exemption small company accounts made up to 31 January 2013
9 October 2013Total exemption small company accounts made up to 31 January 2013
9 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
9 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
13 November 2012Registered office address changed from 1 Anglers Business Centre Nottingham Road Spondon Derby Derbyshire DE21 7NJ on 13 November 2012
13 November 2012Registered office address changed from 1 Anglers Business Centre Nottingham Road Spondon Derby Derbyshire DE21 7NJ on 13 November 2012
28 June 2012Total exemption small company accounts made up to 31 January 2012
28 June 2012Total exemption small company accounts made up to 31 January 2012
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
20 June 2011Total exemption small company accounts made up to 31 January 2011
20 June 2011Total exemption small company accounts made up to 31 January 2011
16 February 2011Director's details changed for Mr Peter John Cox on 1 January 2011
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
16 February 2011Director's details changed for Mr Peter John Cox on 1 January 2011
16 February 2011Director's details changed for Mr Peter John Cox on 1 January 2011
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
14 May 2010Total exemption small company accounts made up to 31 January 2010
14 May 2010Total exemption small company accounts made up to 31 January 2010
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
8 November 2009Company name changed independent customer analysis LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
8 November 2009Company name changed independent customer analysis LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
8 November 2009Change of name notice
8 November 2009Change of name notice
9 September 2009Director's change of particulars / peter cox / 29/02/2008
9 September 2009Director's change of particulars / peter cox / 29/02/2008
16 April 2009Registered office changed on 16/04/2009 from 18 victoria way pride park derby derbyshire DE24 8AN
16 April 2009Registered office changed on 16/04/2009 from 18 victoria way pride park derby derbyshire DE24 8AN
25 February 2009Total exemption small company accounts made up to 31 January 2009
25 February 2009Total exemption small company accounts made up to 31 January 2009
9 February 2009Return made up to 27/01/09; full list of members
9 February 2009Return made up to 27/01/09; full list of members
19 November 2008Total exemption small company accounts made up to 31 January 2008
19 November 2008Total exemption small company accounts made up to 31 January 2008
13 February 2008Return made up to 27/01/08; full list of members
13 February 2008Return made up to 27/01/08; full list of members
13 September 2007Total exemption small company accounts made up to 31 January 2007
13 September 2007Total exemption small company accounts made up to 31 January 2007
12 February 2007Return made up to 27/01/07; full list of members
12 February 2007Return made up to 27/01/07; full list of members
15 August 2006Total exemption full accounts made up to 31 January 2006
15 August 2006Total exemption full accounts made up to 31 January 2006
17 March 2006Registered office changed on 17/03/06 from: 11 scirocco close moulton park northampton northamptonshire NN3 6WL
17 March 2006Registered office changed on 17/03/06 from: 11 scirocco close moulton park northampton northamptonshire NN3 6WL
10 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 December 2005Total exemption full accounts made up to 31 January 2005
2 December 2005Total exemption full accounts made up to 31 January 2005
17 May 2005Return made up to 27/01/05; full list of members
17 May 2005Return made up to 27/01/05; full list of members
27 April 2005Ad 30/03/05-04/04/05 £ si 60000@1=60000 £ ic 2501/62501
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 April 2005Nc inc already adjusted 12/02/05
27 April 2005Nc inc already adjusted 12/02/05
27 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 April 2005Ad 30/03/05-04/04/05 £ si 60000@1=60000 £ ic 2501/62501
20 April 2005New secretary appointed
20 April 2005New secretary appointed
15 April 2005Ad 27/12/04--------- £ si 2500@1=2500 £ ic 1/2501
15 April 2005Ad 27/12/04--------- £ si 2500@1=2500 £ ic 1/2501
15 March 2005Secretary resigned
15 March 2005Secretary resigned
13 May 2004Registered office changed on 13/05/04 from: 37 quarry park close northampton NN3 6QB
13 May 2004Registered office changed on 13/05/04 from: 37 quarry park close northampton NN3 6QB
22 March 2004Director resigned
22 March 2004New secretary appointed
22 March 2004Director resigned
22 March 2004New director appointed
22 March 2004New director appointed
22 March 2004Secretary resigned
22 March 2004New secretary appointed
22 March 2004Secretary resigned
27 January 2004Incorporation
27 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed