SMARTFLOW PAYMENTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from Office 205, Mappin House 4 Winsley Street London W1W 8HF England to Office 39.18, Level39 One Canada Square, Canary Wh Office 39.18, Level39 One Canada Square London E14 5AB on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from Office 39.18, Level39 One Canada Square, Canary Wh Office 39.18, Level39 One Canada Square London E14 5AB England to Office 39.18 Level39 One Canada Square London E14 5AB on 2023-10-02

View Document

01/06/231 June 2023 Certificate of change of name

View Document

01/04/231 April 2023 Registered office address changed from Office 526, Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom to Spaces Oxford Street Office 205, Mappin House, 4 Winsley Street London W1W 8HF on 2023-04-01

View Document

01/04/231 April 2023 Registered office address changed from Spaces Oxford Street Office 205, Mappin House, 4 Winsley Street London W1W 8HF United Kingdom to Office 205, Mappin House 4 Winsley Street London W1W 8HF on 2023-04-01

View Document

20/03/2320 March 2023 Termination of appointment of Veronika Tkach as a director on 2023-03-20

View Document

17/03/2317 March 2023 Appointment of Ms Anastasiia Pervushyna as a director on 2023-03-16

View Document

17/03/2317 March 2023 Termination of appointment of Mikhail Ponomarev as a director on 2023-03-16

View Document

01/02/231 February 2023 Cessation of Olena Sosiedka as a person with significant control on 2023-01-19

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Notification of Alona Shevtsova as a person with significant control on 2023-01-19

View Document

01/02/231 February 2023 Cessation of Yuliya Sosyedka as a person with significant control on 2023-01-19

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Sergey Baymakov as a director on 2022-05-18

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Notification of Olena Sosiedka as a person with significant control on 2022-01-28

View Document

08/02/228 February 2022 Notification of Yuliya Sosyedka as a person with significant control on 2022-01-28

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Ms Veronika Tkach as a director on 2021-12-14

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEY BAYMAKOV / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL PONOMAREV / 27/04/2020

View Document

27/04/2027 April 2020 27/04/20 STATEMENT OF CAPITAL EUR 500000

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR. SERGEY BAYMAKOV / 27/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 20/04/20 STATEMENT OF CAPITAL EUR 450000

View Document

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/1922 May 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CESSATION OF ANDRIY OSTAPKO AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAROSLAV SMAKOTA

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY BAYMAKOV

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM OFFICE 5 26 MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/12/175 December 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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