Advanced company searchLink opens in new window

PAYMENTWISE MERCHANT SOLUTIONS LIMITED

Company number 09897130

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)
09 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Oct 2023 AP01 Appointment of Mr Md Abul Mubarak as a director on 11 October 2023
21 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 Mar 2023 PSC04 Change of details for Mr Mohammad Monzurul Hoque as a person with significant control on 9 February 2023
02 Mar 2023 PSC01 Notification of Mohammad Monzurul Hoque as a person with significant control on 9 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 65 Whitechapel Road Unit 315 East London Works 65 Whitechapel Road London E1 1DU United Kingdom to 65 Whitechapel Road Unit 310 East London Works London E1 1DU on 12 February 2020
22 Dec 2019 AP01 Appointment of Mr Md Amirul Islam Chowdhury as a director on 19 December 2019
22 Dec 2019 TM01 Termination of appointment of Rahima Akter Tarin Mubarak as a director on 19 December 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from 65 Whitechapel Road Unit 312, East London Works London E1 1DU United Kingdom to 65 Whitechapel Road Unit 315 East London Works 65 Whitechapel Road London E1 1DU on 8 July 2019
06 Nov 2018 AD01 Registered office address changed from Unit - 312, East London Works 65 Whitechapel Road London E1 1DU United Kingdom to 65 Whitechapel Road Unit 312, East London Works London E1 1DU on 6 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
26 Mar 2018 CH01 Director's details changed for Ms Rahima Akter Tarin Mubarak on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Unit - 231, East London Works 75 Whitechapel Road London E1 1DU England to Unit - 312, East London Works 65 Whitechapel Road London E1 1DU on 26 March 2018