PAYPACKET - History of Changes


DateDescription
2024-06-11 insert contact_pages_linkeddomain trustpilot.com
2024-06-11 insert index_pages_linkeddomain trustpilot.com
2024-06-11 insert management_pages_linkeddomain trustpilot.com
2024-04-14 insert alias PayPacket Ltd
2024-04-14 insert index_pages_linkeddomain brainpayroll.co.uk
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-05 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-11 delete general_emails in..@paypacket.co.uk
2019-11-11 delete email in..@paypacket.co.uk
2019-11-11 delete fax 0800 848 8997
2019-11-01 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-07-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-05-19 delete address 4th Floor The Hub 40 Friar Lane Nottingham NG1 6DQ
2017-05-19 insert address 2nd Floor The Hub 40 Friar Lane Nottingham NG1 6DQ
2017-05-19 insert index_pages_linkeddomain t.co
2017-05-19 insert service_pages_linkeddomain t.co
2017-05-19 update primary_contact 4th Floor The Hub 40 Friar Lane Nottingham NG1 6DQ => 2nd Floor The Hub 40 Friar Lane Nottingham NG1 6DQ
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-24 update robots_txt_status paypacket.co.uk: 404 => 200
2016-10-24 update robots_txt_status www.paypacket.co.uk: 404 => 200
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-08 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-12-08 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-12-06 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents 13/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-04 update statutory_documents 13/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-11-13 update statutory_documents 13/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 13/10/12 FULL LIST
2011-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-11-29 update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 75
2011-11-28 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNE
2011-11-22 update statutory_documents 13/10/11 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 13/10/10 FULL LIST
2010-05-12 update statutory_documents PREVEXT FROM 31/10/2009 TO 30/04/2010
2009-11-12 update statutory_documents 13/10/09 FULL LIST
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL THORNE / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBINSON / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA THOMPSON / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKMAN / 01/10/2009
2009-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBINSON / 01/10/2009
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-30 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION