PAYQIN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Micro company accounts made up to 2022-06-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-10 with updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from 20 Mythop Road Blackpool Lancashire FY4 4UZ to Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ on 2023-01-12

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Certificate of change of name

View Document

23/12/2223 December 2022 Appointment of Mr Adingra Fabrice Amalaman as a director on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-06-30

View Document

23/12/2223 December 2022 Notification of Payqin Oü as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Cessation of David James Nicholson as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of David James Nicholson as a director on 2022-12-23

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Termination of appointment of Alex Williams as a director on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Alex Williams as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr David James Nicholson as a director on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Notification of David James Nicholson as a person with significant control on 2021-12-10

View Document

08/11/218 November 2021 Notification of Alex Williams as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Alex Williams as a director on 2021-11-08

View Document

03/11/213 November 2021 Cessation of Fabrice Amalaman as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Payqin Oü as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Pierre-Antoine Sesque as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Pierre-Antoine Sesque as a director on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Fabrice Amalaman as a director on 2021-11-03

View Document

21/10/2121 October 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 20 Mythop Road Blackpool Lancashire FY4 4UZ on 2021-10-21

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-06-15 with updates

View Document

07/10/217 October 2021 Change of details for a person with significant control

View Document

06/10/216 October 2021 Change of details for Mr Fabrice Amalaman as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Fabrice Amalaman on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Pierre-Antoine Sesque on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Pierre-Antoine Sesque as a person with significant control on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR PIERRE-ANTOINE SESQUE / 31/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-ANTOINE SESQUE / 18/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE AMALAMAN / 18/06/2017

View Document

16/06/1716 June 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