Advanced company searchLink opens in new window

PAYMENT INSIGHTS LIMITED

Company number 07407037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
28 Feb 2023 AD01 Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 28 February 2023
28 Feb 2023 600 Appointment of a voluntary liquidator
28 Feb 2023 LIQ02 Statement of affairs
28 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
25 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
06 Jul 2022 CERTNM Company name changed cash and card world LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
06 Jul 2021 TM01 Termination of appointment of Debbie Smyth as a director on 6 July 2021
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
27 Aug 2020 PSC05 Change of details for Pembroke Consulting Nominees Limited as a person with significant control on 1 January 2020
27 Aug 2020 PSC05 Change of details for Pembroke Consulting Nominees Limited as a person with significant control on 1 January 2020
26 Aug 2020 CH04 Secretary's details changed for Pembroke Consulting Limited on 1 January 2020
26 Aug 2020 PSC05 Change of details for Pembroke Consulting Nominees Limited as a person with significant control on 1 January 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Oct 2018 AP01 Appointment of Ms Debbie Smyth as a director on 1 October 2018
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Dec 2017 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016