-
THE PAY INDEX LIMITED - Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 12098755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor, The Annexe
- New Barnes Mill, Cottonmill Lane
- St. Albans
- Hertfordshire
- AL1 2HA Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA UK
Management
- Managing Directors
- EJJE, Neil
- PHILLIPS, Martin John
- RUST, James Peter
- WALLACE, Andrew John
- Company secretaries
- KNIGHT, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-07-11
- Age Of Company 2019-07-11 4 years
- SIC/NACE
- 63120
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Annual Return
- Due Date: 2024-07-24
- Last Date: 2023-07-10
-
THE PAY INDEX LIMITED Company Description
- THE PAY INDEX LIMITED is a ltd registered in United Kingdom with the Company reg no 12098755. Its current trading status is "live". It was registered 2019-07-11. It has declared SIC or NACE codes as "63120". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-07-31.It can be contacted at Second Floor, The Annexe .
Get THE PAY INDEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Pay Index Limited - Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, United Kingdom
- 2019-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE PAY INDEX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-declaration-of-solvency (2024-02-29) - LIQ01
-
resolution (2024-02-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-02-29) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-29) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-20) - AA
-
confirmation-statement-with-no-updates (2023-07-10) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-06) - AA
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-14) - SH01
-
confirmation-statement-with-updates (2020-08-18) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-10-08) - PSC07
-
resolution (2019-10-09) - RESOLUTIONS
-
incorporation-company (2019-07-11) - NEWINC
-
notification-of-a-person-with-significant-control-statement (2019-10-10) - PSC08
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
appoint-person-director-company-with-name-date (2019-10-11) - AP01
-
capital-allotment-shares (2019-12-17) - SH01
-
appoint-person-secretary-company-with-name-date (2019-12-18) - AP03
-
appoint-person-director-company-with-name-date (2019-10-08) - AP01
-
capital-allotment-shares (2019-10-09) - SH01