PAYECARDS PAYMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Halis Bayraktaroğlu as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Halis Bayraktaroğlu on 2025-08-12

View Document

18/07/2518 July 2025 NewCertificate of change of name

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

20/09/2220 September 2022 Change of details for Mr Halis Bayraktaroğlu as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 91 Battersea Park Road London SW8 4DU United Kingdom to C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Halis Bayraktaroğlu on 2022-09-20

View Document

22/12/2122 December 2021 Termination of appointment of Obiora Patrick Umegbolu as a director on 2021-12-18

View Document

16/12/2116 December 2021 Termination of appointment of George Scott as a director on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 91 Battersea Park Road London SW8 4DU on 2021-12-16

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

25/11/2125 November 2021 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 12 Helmet Row London EC1V 3QJ on 2021-11-25

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

22/11/2122 November 2021 Appointment of Mr George Scott as a director on 2021-08-03

View Document

22/11/2122 November 2021 Appointment of Mr Obiora Patrick Umegbolu as a director on 2021-08-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company