PAYITMONTHLY - History of Changes


DateDescription
2024-03-23 insert contact_pages_linkeddomain justcall.io
2024-03-23 insert index_pages_linkeddomain justcall.io
2023-09-29 update statutory_documents DIRECTOR APPOINTED MR JAMES BRIAN ANDREW SMEED
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRANT
2023-09-08 insert person Eliot Binns
2023-09-08 insert person Joe Green
2023-06-01 insert person Becky Shackleton
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-17 delete about_pages_linkeddomain getgist.com
2023-03-17 delete client_pages_linkeddomain getgist.com
2023-03-17 delete contact_pages_linkeddomain getgist.com
2023-03-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-14 delete person Liz Scott
2023-02-14 insert person Liz Ralph
2023-01-19 update statutory_documents 28/12/22 STATEMENT OF CAPITAL GBP 144093
2023-01-13 insert about_pages_linkeddomain getgist.com
2023-01-13 insert client_pages_linkeddomain getgist.com
2023-01-13 insert contact_pages_linkeddomain getgist.com
2023-01-13 insert person Mandy Wong
2022-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097199090002
2022-11-11 delete person Jordan Rimmer
2022-11-11 insert person Katie Hughes
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-05-09 insert about_pages_linkeddomain instagram.com
2022-05-09 insert address PayItMonthly • Gainsborough House, 42 Bath Road, Cheltenham, GL53 7HW
2022-05-09 insert contact_pages_linkeddomain instagram.com
2022-05-09 insert contact_pages_linkeddomain linkedin.com
2022-05-09 insert contact_pages_linkeddomain twitter.com
2022-05-09 insert index_pages_linkeddomain facebook.com
2022-05-09 insert index_pages_linkeddomain instagram.com
2022-05-09 insert index_pages_linkeddomain linkedin.com
2022-05-09 insert index_pages_linkeddomain twitter.com
2022-05-09 insert person Alex Keith
2022-05-09 insert person Ben Griffiths
2022-05-09 insert person Brian Pursey
2022-05-09 insert person Carl Griffiths
2022-05-09 insert person Dan Lowen-Grey
2022-05-09 insert person Jordan Rimmer
2022-05-09 insert person Liz Scott
2022-05-09 insert person Tamas Herko
2022-03-09 insert about_pages_linkeddomain linkedin.com
2022-03-09 insert about_pages_linkeddomain twitter.com
2022-03-09 insert client_pages_linkeddomain facebook.com
2022-03-09 insert client_pages_linkeddomain linkedin.com
2022-03-09 insert client_pages_linkeddomain twitter.com
2022-03-09 update robots_txt_status support.payitmonthly.uk: 404 => 200
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-11 update website_status InternalTimeout => OK
2021-07-12 update website_status OK => InternalTimeout
2021-06-10 delete index_pages_linkeddomain payitmonthly.github.io
2021-06-10 delete terms_pages_linkeddomain payitmonthly.github.io
2021-06-10 insert address PO Box 10036, Leicester LE3 4FS
2021-06-10 insert address PO Box 8000, Nottingham, NG1 5GX
2021-06-10 insert address TransUnion, 1 Park Land, Leeds, LS3 1EP
2021-06-10 insert terms_pages_linkeddomain equifax.co.uk
2021-06-10 insert terms_pages_linkeddomain experian.co.uk
2021-06-10 insert terms_pages_linkeddomain transunion.co.uk
2021-06-10 update website_status InternalTimeout => OK
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-04-08 update website_status OK => InternalTimeout
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-11 update website_status FlippedRobots => OK
2021-02-11 delete index_pages_linkeddomain facebook.com
2021-02-11 delete index_pages_linkeddomain onpressidium.com
2021-02-11 delete index_pages_linkeddomain twitter.com
2021-02-11 delete terms_pages_linkeddomain twitter.com
2021-02-11 insert index_pages_linkeddomain trustpilot.com
2021-02-11 update robots_txt_status payitmonthly.uk: 0 => 200
2021-02-11 update robots_txt_status www.payitmonthly.uk: 0 => 200
2021-02-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-22 update website_status OK => FlippedRobots
2020-12-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-12-07 insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 18/08/2020
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-05 update robots_txt_status payitmonthly.uk: 200 => 0
2020-04-05 update robots_txt_status www.payitmonthly.uk: 200 => 0
2020-02-05 update website_status InternalTimeout => OK
2020-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update website_status OK => InternalTimeout
2019-06-06 delete address 2 Montpelier House, Montpellier Drive, Cheltenham, GL50 1TY
2019-06-06 delete address 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY
2019-06-06 insert address 42 Bath Road Cheltenham GL53 7HW
2019-06-06 insert address Gainsborough House, 42 Bath Road, Cheltenham, GL53 7HW
2019-06-06 update primary_contact 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY => 42 Bath Road Cheltenham GL53 7HW
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM ENGLAND GL50 1TY
2019-01-07 insert address GAINSBOROUGH HOUSE 42 BATH ROAD CHELTENHAM ENGLAND GL53 7HW
2019-01-07 update registered_address
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY ENGLAND
2018-08-28 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS HADDOW GRANT
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097199090001
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK PURSEY / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD PURSEY / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE PURSEY / 09/03/2018
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 update statutory_documents 06/02/18 STATEMENT OF CAPITAL GBP 123450
2018-02-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-09 insert company_previous_name FLEXPLANS LTD
2017-12-09 update name FLEXPLANS LTD => PAYITMONTHLY LIMITED
2017-11-13 update statutory_documents COMPANY NAME CHANGED FLEXPLANS LTD CERTIFICATE ISSUED ON 13/11/17
2017-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22 update statutory_documents 01/10/16 STATEMENT OF CAPITAL GBP 64200
2016-09-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update account_ref_month 8 => 12
2016-05-12 update accounts_last_madeup_date null => 2015-12-31
2016-05-12 update accounts_next_due_date 2017-05-05 => 2017-09-30
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-24 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/12/2015
2016-03-10 delete address 89 PRESTBURY ROAD CHELTENHAM ENGLAND GL52 2DR
2016-03-10 insert address 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM ENGLAND GL50 1TY
2016-03-10 update registered_address
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 89 PRESTBURY ROAD CHELTENHAM GL50 1TL ENGLAND
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TL ENGLAND
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2.2 MONTPELLIER HOUSE PRESTBURY ROAD CHELTENHAM GL52 2DR ENGLAND
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 89 PRESTBURY ROAD CHELTENHAM GL52 2DR ENGLAND
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 892.2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY ENGLAND
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 3RD FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR ENGLAND
2015-11-05 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JANE PURSEY
2015-11-05 update statutory_documents 05/11/15 STATEMENT OF CAPITAL GBP 1000
2015-10-05 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RONALD PURSEY
2015-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION