Advanced company searchLink opens in new window

THE PAYMENTS CORP LTD

Company number 08514545

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2 Northampton Road Croydon CR0 7HA on 27 July 2022
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
14 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
25 May 2020 AD01 Registered office address changed from 2 Northampton Road Croydon CR0 7HA England to 61 Bridge Street Kington HR5 3DJ on 25 May 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
29 Aug 2018 AD01 Registered office address changed from 33 Weavers Close Meadows View Eastbourne East Sussex BN21 2BA England to 2 Northampton Road Croydon CR0 7HA on 29 August 2018
18 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
29 Jun 2016 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 33 Weavers Close Meadows View Eastbourne East Sussex BN21 2BA on 29 June 2016
12 May 2016 AA Accounts for a dormant company made up to 31 May 2015
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
27 Oct 2015 CERTNM Company name changed xylyx money LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23