POZITIVE PAYMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Simon Andrew Featherstone as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Atul Monga as a director on 2025-08-08

View Document

12/08/2512 August 2025 NewTermination of appointment of Kenneth Francis Campbell as a director on 2025-07-16

View Document

14/07/2514 July 2025 Appointment of Mr Vipin Kumar as a director on 2025-07-14

View Document

14/07/2514 July 2025 Appointment of Mr Steve James Daniels as a director on 2025-07-14

View Document

09/04/259 April 2025 Change of details for Mr Neeraj Bhatia as a person with significant control on 2019-11-06

View Document

08/04/258 April 2025 Change of details for Mr Steve James Daniels as a person with significant control on 2019-11-06

View Document

08/04/258 April 2025 Change of details for Mrs Chetna Bhatia as a person with significant control on 2019-11-06

View Document

01/04/251 April 2025 Notification of Neeraj Bhatia as a person with significant control on 2019-11-06

View Document

01/04/251 April 2025 Cessation of Enpaas Group Ltd as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Steve Daniels as a person with significant control on 2019-11-06

View Document

01/04/251 April 2025 Notification of Chetna Bhatia as a person with significant control on 2019-11-06

View Document

10/03/2510 March 2025 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

10/10/2410 October 2024 Termination of appointment of Michael David Peplow as a director on 2024-10-10

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Appointment of Mr Simon Andrew Featherstone as a director on 2024-04-17

View Document

05/01/245 January 2024 Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 2024-01-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Michael David Peplow as a director on 2023-11-14

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Appointment of Mr Atul Monga as a director on 2023-08-25

View Document

13/07/2313 July 2023 Termination of appointment of Jaime Antonio Amoedo Lucas as a director on 2023-06-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Notification of Enpaas Group Ltd as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Neeraj Bhatia as a person with significant control on 2022-11-08

View Document

07/01/227 January 2022 Change of details for Mr Neeraj Bhatia as a person with significant control on 2022-01-07

View Document

09/12/219 December 2021 Appointment of Mr Jaime Amoedo as a director on 2021-11-26

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

17/03/2117 March 2021 Registered office address changed from , 7th Floor Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 2021-03-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/196 November 2019 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