PAYMENTHELP LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

09/05/229 May 2022 Notification of Stuart Anthony Somers Joce as a person with significant control on 2021-07-01

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Change of details for Paradigm Digital Investments Ltd as a person with significant control on 2022-04-01

View Document

21/02/2221 February 2022 Registered office address changed from 8-12 York House Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom to 21 Baldock Street Ware SG12 9DH on 2022-02-21

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY SOMERS JOCE / 06/05/2020

View Document

06/05/206 May 2020 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