PAIAMA LTD - History of Changes


DateDescription
2025-08-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-07-22 update statutory_documents FIRST GAZETTE
2025-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2025-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2025 FROM UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-06-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 insert company_previous_name BIG OFFICE LTD
2022-08-07 update name BIG OFFICE LTD => PAIAMA LTD
2022-07-13 update statutory_documents COMPANY NAME CHANGED BIG OFFICE LTD CERTIFICATE ISSUED ON 13/07/22
2022-07-07 delete address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2022-07-07 insert address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ
2022-07-07 update registered_address
2022-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM SECOND FLOOR 123 ALDERSGATE STREET LONDON EC1A 4JQ UNITED KINGDOM
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY AMNER / 06/06/2022
2022-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HENRY AMNER / 25/05/2022
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIEREN GOLDSMITH
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-17 update statutory_documents DIRECTOR APPOINTED MR KIEREN GOLDSMITH
2020-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY AMNER / 17/01/2020
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2019-08-07 insert address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2019-08-07 update registered_address
2019-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-10 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 1000
2019-01-10 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 1000
2019-01-10 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 1000
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-07 delete address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2018-03-07 insert address CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2018-03-07 update reg_address_care_of MAURICE J BUSHELL & CO => null
2018-03-07 update registered_address
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2017-08-18 update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 8
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-31 update statutory_documents 13/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 delete address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2015-04-07 insert address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-30 update statutory_documents 13/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 64 CLIFTON STREET LONDON EC2A 4HB
2014-10-07 insert address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2014-10-07 update reg_address_care_of null => MAURICE J BUSHELL & CO
2014-10-07 update registered_address
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 64 CLIFTON STREET LONDON EC2A 4HB
2014-05-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-05-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-04-10 update statutory_documents 13/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 13/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 13/03/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY AMNER / 03/05/2012
2012-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY AMNER / 03/05/2012
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 13/03/11 FULL LIST
2011-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 13/03/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY AMNER / 13/03/2010
2010-04-16 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 2
2010-01-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL GIRTON
2009-06-24 update statutory_documents DIRECTOR APPOINTED MICHAEL THOMAS GIRTON
2009-06-24 update statutory_documents SECRETARY APPOINTED PETER HENRY AMNER
2009-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY KATIE WASILENKO
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 27 RAGLAN ROAD BELVEDERE KENT DA17 5EU
2009-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER AMNER / 01/05/2009
2009-05-18 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-13 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-28 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-04-22 update statutory_documents COMPANY NAME CHANGED PREMIER EXPRESS (UK) LIMITED CERTIFICATE ISSUED ON 24/04/08
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATIE WASILENKO
2008-04-10 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-10 update statutory_documents NEW SECRETARY APPOINTED
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents SECRETARY RESIGNED
2007-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION