-
PAY LATER FINANCIAL SERVICES LIMITED - 4th Floor, 33 Cannon Street, London, EC4M 5SB, England, United Kingdom
Company Information
- Company registration number
- 09020100
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, 33 Cannon Street
- London
- EC4M 5SB
- England 4th Floor, 33 Cannon Street, London, EC4M 5SB, England UK
Management
- Managing Directors
- DYKES, Jasper
- JEFFREY, James Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-01
- Age Of Company 2014-05-01 10 years
- SIC/NACE
- 64921
Ownership
- Beneficial Owners
- Mr Jasper Dykes
- Pay Later Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TRAVELFUND LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2023-05-02
- Last Date: 2022-04-18
-
PAY LATER FINANCIAL SERVICES LIMITED Company Description
- PAY LATER FINANCIAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09020100. Its current trading status is "live". It was registered 2014-05-01. It was previously called TRAVELFUND LIMITED. It has declared SIC or NACE codes as "64921". It has 2 directors It can be contacted at 4Th Floor, 33 Cannon Street .
Get PAY LATER FINANCIAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pay Later Financial Services Limited - 4th Floor, 33 Cannon Street, London, EC4M 5SB, England, United Kingdom
- 2014-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAY LATER FINANCIAL SERVICES 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 2022
-
gazette-notice-compulsory (2022-08-30) - GAZ1
-
gazette-filings-brought-up-to-date (2022-09-06) - DISS40
-
capital-allotment-shares (2022-10-06) - SH01
-
accounts-with-accounts-type-small (2022-11-02) - AA
-
confirmation-statement-with-updates (2022-05-31) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-11-03) - MR04
-
confirmation-statement-with-updates (2021-04-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-06-25) - AA
-
termination-director-company-with-name-termination-date (2021-02-03) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
-
termination-director-company-with-name-termination-date (2020-06-24) - TM01
-
confirmation-statement-with-updates (2020-04-30) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-30) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-30) - PSC02
-
change-person-director-company-with-change-date (2020-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-06) - AD01
-
accounts-with-accounts-type-micro-entity (2018-03-19) - AA
-
resolution (2018-03-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-01-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-23) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
change-person-director-company-with-change-date (2015-05-11) - CH01
-
appoint-person-director-company-with-name-date (2015-04-20) - AP01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-10-22) - CERTNM
-
change-of-name-notice (2014-10-22) - CONNOT
-
incorporation-company (2014-05-01) - NEWINC