THE PAYMENTS BUSINESS AND ACADEMY LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

01/06/231 June 2023 Cessation of John Victor David Doyle as a person with significant control on 2022-03-27

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

10/05/2210 May 2022 Termination of appointment of John Victor Doyle as a director on 2022-03-27

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Appointment of Mr Andrew Dennis Coleyshaw as a director on 2021-09-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Robert David Ford on 2021-09-19

View Document

24/09/2124 September 2021 Director's details changed for Mr John Victor David Doyle on 2021-09-19

View Document

24/09/2124 September 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-09-24

View Document

18/06/2118 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA CHANDLER

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JOHN VICTOR DAVID DOYLE

View Document

20/09/1920 September 2019 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