Advanced company searchLink opens in new window

PAYQIN LIMITED

Company number 10823407

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)
05 Apr 2024 AA Micro company accounts made up to 30 June 2023
21 Mar 2024 AA Micro company accounts made up to 30 June 2022
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 CS01 Confirmation statement made on 10 December 2023 with updates
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 AD01 Registered office address changed from 20 Mythop Road Blackpool Lancashire FY4 4UZ to Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ on 12 January 2023
24 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2022 AA Micro company accounts made up to 30 June 2021
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
23 Dec 2022 AP01 Appointment of Mr Adingra Fabrice Amalaman as a director on 23 December 2022
23 Dec 2022 PSC02 Notification of Payqin Oü as a person with significant control on 23 December 2022
23 Dec 2022 TM01 Termination of appointment of David James Nicholson as a director on 23 December 2022
23 Dec 2022 PSC07 Cessation of David James Nicholson as a person with significant control on 23 December 2022
23 Dec 2022 CERTNM Company name changed rtrsupportsuk LTD\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 AP01 Appointment of Mr David James Nicholson as a director on 10 December 2021
10 Dec 2021 PSC01 Notification of David James Nicholson as a person with significant control on 10 December 2021
10 Dec 2021 PSC07 Cessation of Alex Williams as a person with significant control on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Alex Williams as a director on 10 December 2021
10 Dec 2021 CERTNM Company name changed payqin LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
08 Nov 2021 AP01 Appointment of Mr Alex Williams as a director on 8 November 2021
08 Nov 2021 PSC01 Notification of Alex Williams as a person with significant control on 8 November 2021
03 Nov 2021 TM01 Termination of appointment of Pierre-Antoine Sesque as a director on 3 November 2021