PAYMASTER24 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 7 Portugal Place Cambridge CB5 8AF England to 9 9 Journey Campus Castle Park Cambridge CB3 0AX on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Vladimir Sharko on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 9 9 Journey Campus Castle Park Cambridge CB3 0AX England to 9 Journey Campus Castle Park Cambridge CB3 0AX on 2025-02-04

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Vladimir Sharko on 2021-06-03

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

10/02/2110 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MS IRINA DEYCH

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR DMITRY PODKOPAYEV

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR VLADIMIR SHARKO / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR SHARKO / 11/07/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AVETIK MNATSAKANYAN / 14/02/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / AVETIK MNATSAKANYAN / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY PODKOPAYEV / 14/02/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD

View Document

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 310986

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR SHARKO / 13/05/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR VLADIMIR SHARKO

View Document

19/03/1519 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 105986

View Document

04/02/134 February 2013 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