PAYME GROUP LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to C/O Quantuma Advisory Limited 20 st Andrew Street London EC4A 3AG on 2025-10-09

View Document

01/10/251 October 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

01/10/251 October 2025 NewStatement of administrator's revised proposal

View Document

01/10/251 October 2025 NewAdministrator's progress report

View Document

18/08/2518 August 2025 NewNotice of extension of time period of the administration

View Document

18/08/2518 August 2025 NewResult of meeting of creditors

View Document

18/08/2518 August 2025 NewResult of meeting of creditors

View Document

14/07/2514 July 2025 Statement of administrator's proposal

View Document

22/05/2522 May 2025 Appointment of an administrator

View Document

19/05/2519 May 2025 Registered office address changed from 72 Wilson Street Black Sea House London EC2A 2DH United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-05-19

View Document

24/12/2424 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

09/10/249 October 2024 Registration of acquisition 115566470002, acquired on 2024-04-03

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Notification of Mohammed Fazlul Karim Mondol as a person with significant control on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Adam Justin Denis Fletcher as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Mohammed Fazlul Karim Mondol as a director on 2024-05-01

View Document

12/04/2412 April 2024 Termination of appointment of Mohammed Fazlul Karim Mondol as a director on 2024-04-08

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Appointment of Mr Mohammed Fazlul Karim Mondol as a director on 2023-12-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Termination of appointment of Nazim Asadul Haque as a director on 2022-11-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Notification of Ipe Ventures Limited as a person with significant control on 2018-09-07

View Document

29/06/2129 June 2021 Appointment of Mr Adam Justin Denis Fletcher as a director on 2020-06-19

View Document

29/06/2129 June 2021 Termination of appointment of Mumtad Sayeed Choudhury as a director on 2020-06-19

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

29/06/2129 June 2021 Cessation of Mumtad Sayeed Choudhury as a person with significant control on 2018-09-07

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUMTAD SAYEED CHOUDHURY / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR MUMTAD SAYEED CHOUDHURY / 17/02/2021

View Document

08/07/208 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 PREVSHO FROM 30/09/2019 TO 28/02/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 13/12/18 STATEMENT OF CAPITAL GBP 133

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR NAZIM ASADUL HAQUE

View Document

06/09/186 September 2018 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