PAYECARDS PAYMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Change of details for Mr Halis Bayraktaroğlu as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Director's details changed for Mr Halis Bayraktaroğlu on 2025-08-12 |
18/07/2518 July 2025 New | Certificate of change of name |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-26 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Accounts for a dormant company made up to 2021-10-31 |
20/09/2220 September 2022 | Change of details for Mr Halis Bayraktaroğlu as a person with significant control on 2022-09-20 |
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 |
20/09/2220 September 2022 | Director's details changed for Mr Halis Bayraktaroğlu on 2022-09-20 |
22/12/2122 December 2021 | Termination of appointment of Obiora Patrick Umegbolu as a director on 2021-12-18 |
16/12/2116 December 2021 | Termination of appointment of George Scott as a director on 2021-12-16 |
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 |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-05 with updates |
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 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
22/11/2122 November 2021 | Appointment of Mr George Scott as a director on 2021-08-03 |
22/11/2122 November 2021 | Appointment of Mr Obiora Patrick Umegbolu as a director on 2021-08-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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