PAYDENS GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | PAYDENS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07201596 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PAYDENS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||
Confirmation statement made on Mar 24, 2026 with no updates | 3 pages | CS01 | ||
Notification of Keith Newman as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||
Change of details for Ms Rosemary Pay as a person with significant control on Dec 19, 2023 | 2 pages | PSC04 | ||
Cessation of Dennis Charles Pay as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Mar 31, 2024 | 52 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||
Notification of Rosemary Pay as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||
Change of details for Joanne Elizabeth Fernando as a person with significant control on Dec 19, 2023 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||
Notification of Gregory Charles Pay as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||
Notification of Natalie Ann Cerda as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||
Notification of Joanne Elizabeth Fernando as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||
Notification of Alexander George Pay as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||
Change of details for Mr Dennis Charles Pay as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 41 pages | AA | ||
Termination of appointment of Dennis Charles Pay as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 40 pages | AA | ||
Register inspection address has been changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS | 1 pages | AD02 | ||
Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS | 1 pages | AD02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0