About

Registered Number: 06576650
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: 229 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9RP

 

Payg Ltd was registered on 25 April 2008 with its registered office in Birmingham, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 July 2019
SH01 - Return of Allotment of shares 11 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 April 2018
SH06 - Notice of cancellation of shares 08 June 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 April 2014
SH01 - Return of Allotment of shares 06 November 2013
MEM/ARTS - N/A 28 October 2013
CC04 - Statement of companies objects 28 October 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 14 January 2013
AD01 - Change of registered office address 14 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 31 May 2012
RP04 - N/A 19 April 2012
RP04 - N/A 30 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
CH01 - Change of particulars for director 21 March 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2012 Outstanding

N/A

Debenture 18 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.