SETL PAYMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

20/10/2320 October 2023 Notification of Setl Limited as a person with significant control on 2023-02-02

View Document

20/10/2320 October 2023 Cessation of Anthony David Culligan as a person with significant control on 2023-02-02

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 16 Christchurch Crescent Radlett WD7 8AH England to 16 Christchurch Crescent Radlett WD7 8AH on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Anthony David Culligan as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Katherine Rachel Kennedy as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 1 Love Lane London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 2022-05-12

View Document

01/05/221 May 2022 Appointment of Mrs Katherine Rachel Kennedy as a director on 2022-04-22

View Document

01/05/221 May 2022 Termination of appointment of Katherine Rachel Kennedy as a secretary on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Termination of appointment of Peter Charles Randall as a director on 2021-10-18

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETL LIMITED

View Document

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF ATALIS CONSULTING LLP AS A PSC

View Document

26/09/1926 September 2019 CESSATION OF SETL DEVELOPMENT LIMITED AS A PSC

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 1 LOVE LANE 1 LOVE LANE LONDON EC2V 7JN ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS KATHERINE RACHEL KENNEDY

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BARTHELEMY

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETL DEVELOPMENT LIMITED

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID CULLIGAN

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATALIS CONSULTING LLP

View Document

04/01/174 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

16/09/1616 September 2016 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