PAYDOCK HOLDINGS UK LIMITED: Filings
Overview
| Company Name | PAYDOCK HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13073158 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PAYDOCK HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 03, 2025
| 7 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2026
| 10 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 22, 2026 with updates | 9 pages | CS01 | ||||||||||||||||||
Notification of Silverstripe Partners Limited as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Robert James Lincolne as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2025
| 9 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 6 pages | SH01 | ||||||||||||||||||
Director's details changed for Remon Stanley Gazal on Jan 22, 2026 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||||||
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Nov 13, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from C/O Square Mile Accounting Arquen House, 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Oct 08, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Philip Pecar as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alex Francis Burke Cuppage as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Johanna Mackintosh as a director on Jun 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Remon Stanley Gazal as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gregor Bruce Dobbie as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr David Gregg Yates as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Lenton as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicholas Aspinall as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert James Lincolne as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ross Piper as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Simon Lenton on Nov 10, 2024 | 2 pages | CH01 | ||||||||||||||||||
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