London
N1 7GU
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Payliquid Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£499 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
12 March 2014 | Delivered on: 22 March 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 July 2020 | Satisfaction of charge 085698350001 in full (1 page) |
18 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
4 March 2019 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
4 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Mr Sanjay Sondhi on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Sanjay Sondhi on 14 June 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 April 2015 | Company name changed payliquid (uk) LTD\certificate issued on 23/04/15
|
23 April 2015 | Company name changed payliquid (uk) LTD\certificate issued on 23/04/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
5 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page) |
22 March 2014 | Registration of charge 085698350001 (36 pages) |
22 March 2014 | Registration of charge 085698350001 (36 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|