THE PAYMENT GATEWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
STERLING FINANCE WESTBOURNE HOUSE
159 OLDHAM ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL7 9AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
47 COLLEGE YARD
GAMMONS LANE
WATFORD
HERTFORDSHIRE
WD24 6BQ
ENGLAND

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
3 FARADAY COURT
FRANKLIN AVENUE
WATFORD
HERTFORDSHIRE
WD18 6AD
ENGLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
3 3 FARADAY COURT
FRANKLIN AVENUE
WATFORD
HERTFORDSHIRE
WD18 6AD
ENGLAND

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
133 HOUNDSDITCH
5TH FLOOR
LONDON
EC3A 7BX
UNITED KINGDOM

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
47 COLLEGE YARD
5 GAMMONS LANE
WATFORD
HERTS
WD24 6BQ

View Document

22/07/1422 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

11/07/1411 July 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
UNIT A2 LIVINGSTON COURT
55 PEEL ROAD WEALDSTONE
HARROW
MIDDLESEX
HA3 7QT
ENGLAND

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
C/O ZEE ABBAS
47 COLLEGE YARD
5 GAMMONS LANE
WATFORD
HERTFORDSHIRE
WD24 6BQ
ENGLAND

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
UNIT A2 LIVINGSTON COURT
55 PEEL ROAD WEALDSTONE
HARROW
MIDDLESEX
HA3 7QT
ENGLAND

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
C/O ZEE ABBAS
47 47 COLLEGE YARD
5 GAMMONS LANE
WATFORD
HERTS
WD24 6BQ
ENGLAND

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER ABBAS / 20/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 28 TWYFORD ABBEY ROAD LONDON NW10 7HJ UNITED KINGDOM

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ZAHEER ABBAS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAN AHMAD

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR JAN AHMAD

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ZAHEER ABBAS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ZAHEER ABBAS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAN AHMAD

View Document

07/02/127 February 2012 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