ASPERATO PAYMENT SYSTEMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 2 the Links Herne Bay Kent CT6 7GQ on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Payonomy Limited as a person with significant control on 2021-08-05

View Document

03/08/213 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ UNITED KINGDOM

View Document

15/05/1915 May 2019 CESSATION OF PM3 LIMITED AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF ADRIAN PHILIP NAUDE AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF NICHOLAS STEVEN CHAFFE AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF NICHOLAS STEVEN CHAFFE AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF PM3 LIMITED AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYONOMY LIMITED

View Document

15/03/1915 March 2019 CESSATION OF ADRIAN PHILIP NAUDE AS A PSC

View Document

02/08/182 August 2018 CURREXT FROM 31/05/2018 TO 31/12/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP NAUDE / 18/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM3 LIMITED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PHILIP NAUDE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEVEN CHAFFE

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHAFFE

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE GATE HOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ADRIAN PHILIP NAUDE

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 10

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS CHARLES VAIGNCOURT-STRALLEN / 21/05/2012

View Document

03/10/123 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DEREK JOHN READ

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED PETER MARCUS CHARLES VAIGNCOURT-STRALLEN

View Document

10/09/1010 September 2010 SECRETARY APPOINTED NICHOLAS STEVEN CHAFFE

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE GATEHOUSE, 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON W4 4JD UNITED KINGDOM

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED NICHOLAS STEVEN CHAFFE

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP UNITED KINGDOM

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information