PAYMENT CENTER EU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

02/05/242 May 2024 Cessation of Joan Roger Beaufort as a person with significant control on 2024-04-01

View Document

02/05/242 May 2024 Notification of Alberts Kononovs as a person with significant control on 2024-04-01

View Document

28/02/2428 February 2024 Termination of appointment of Aurélien Christian Marc Lohrer as a director on 2024-02-22

View Document

27/02/2427 February 2024 Appointment of Mr Alberts Kononovs as a director on 2024-02-22

View Document

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

View Accounts

12/06/2312 June 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Joan Roger Schnelzauer as a person with significant control on 2022-12-20

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Change of details for Mr Joan Roger Schnelzauer as a person with significant control on 2022-12-22

View Document

21/12/2221 December 2022 Appointment of Mr Aurélien Christian Marc Lohrer as a director on 2022-12-13

View Document

21/12/2221 December 2022 Registered office address changed from 18 Waverley Road Crosby Liverpool L23 3AJ England to 4th Floor 75 Wells Street London W1T 3QH on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Costakis Alexandrou as a director on 2022-12-13

View Document

20/12/2120 December 2021 Appointment of Mr Costakis Alexandrou as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Ivars Libins as a director on 2021-12-15

View Document

16/12/2116 December 2021 Registered office address changed from 31 Lower Harding Street Northampton NN1 2JJ United Kingdom to 18 Waverley Road Crosby Liverpool L23 3AJ on 2021-12-16

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

12/05/2012 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/06/195 June 2019 COMPANY NAME CHANGED THE LUCK FACTORY LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. IVARS LIBINC / 24/05/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CESSATION OF MICHAEL SHAW AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR. IVARS LIBINC

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 22 MONMOUTH CLOSE LONDON W4 5DQ UNITED KINGDOM

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

20/03/1820 March 2018 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