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

Payitmonthly Limited

Documents

Total Documents66
Total Pages291

Filing History

2 April 2024Total exemption full accounts made up to 31 December 2023
29 September 2023Appointment of Mr James Brian Andrew Smeed as a director on 28 September 2023
28 September 2023Termination of appointment of Douglas Haddow Grant as a director on 28 September 2023
26 May 2023Confirmation statement made on 25 May 2023 with updates
13 March 2023Total exemption full accounts made up to 31 December 2022
19 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 144,093
19 December 2022Registration of charge 097199090002, created on 13 December 2022
25 May 2022Confirmation statement made on 25 May 2022 with no updates
23 February 2022Total exemption full accounts made up to 31 December 2021
7 June 2021Confirmation statement made on 25 May 2021 with no updates
9 February 2021Total exemption full accounts made up to 31 December 2020
5 October 2020Confirmation statement made on 5 October 2020 with updates
21 August 2020Director's details changed for Mr Douglas Haddow Grant on 18 August 2020
25 June 2020Total exemption full accounts made up to 31 December 2019
1 January 2020Confirmation statement made on 21 December 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 December 2018
21 December 2018Confirmation statement made on 21 December 2018 with updates
5 December 2018Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to Gainsborough House 42 Bath Road Cheltenham GL53 7HW on 5 December 2018
28 August 2018Appointment of Mr Douglas Haddow Grant as a director on 22 August 2018
25 May 2018Registration of charge 097199090001, created on 24 May 2018
9 March 2018Director's details changed for Mrs Caroline Jane Pursey on 9 March 2018
9 March 2018Director's details changed for Mr Brian Patrick Pursey on 9 March 2018
9 March 2018Director's details changed for Mr Christopher Ronald Pursey on 9 March 2018
7 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 123,450
20 February 2018Total exemption full accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 21 December 2017 with updates
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
13 November 2017Change of name notice
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
13 November 2017Change of name notice
21 February 2017Total exemption full accounts made up to 31 December 2016
21 February 2017Total exemption full accounts made up to 31 December 2016
28 December 2016Confirmation statement made on 22 December 2016 with updates
28 December 2016Confirmation statement made on 22 December 2016 with updates
22 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 64,200
22 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 64,200
2 August 2016Confirmation statement made on 2 August 2016 with updates
2 August 2016Confirmation statement made on 2 August 2016 with updates
24 March 2016Total exemption small company accounts made up to 31 December 2015
24 March 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015
24 March 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015
24 March 2016Total exemption small company accounts made up to 31 December 2015
16 February 2016Registered office address changed from 89 Prestbury Road Cheltenham GL50 1TL England to 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 February 2016
16 February 2016Registered office address changed from 89 Prestbury Road Cheltenham GL50 1TL England to 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 February 2016
9 February 2016Registered office address changed from 89 Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 2.2 Montpellier House Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TL England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 2.2 Montpellier House Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TL England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 892.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 89 Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
9 February 2016Registered office address changed from 892.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
5 November 2015Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015
5 November 2015Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015
5 November 2015Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015
5 November 2015Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015
5 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,000
5 November 2015Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015
5 November 2015Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015
5 October 2015Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015
5 October 2015Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015
5 October 2015Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing