Advanced company searchLink opens in new window

THE PAYMENT FIRM LTD

Company number 12483085

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 Feb 2025 AP01 Appointment of Mr Andrew Leslie Welsh as a director on 18 February 2025
21 Feb 2025 AP01 Appointment of Alexey Rubets as a director on 18 February 2025
21 Feb 2025 AD01 Registered office address changed from C/O Michelmores Llp 100 Liverpool Street London EC2M 2AT United Kingdom to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 21 February 2025
21 Feb 2025 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 21 February 2025
21 Feb 2025 AP04 Appointment of Laytons Secretaries Limited as a secretary on 21 February 2025
01 Nov 2024 TM01 Termination of appointment of Gary Michael Prince as a director on 31 October 2024
31 May 2024 AA Full accounts made up to 31 August 2023
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
24 May 2023 TM01 Termination of appointment of Wei Xu as a director on 24 May 2023
11 May 2023 AA Full accounts made up to 31 August 2022
21 Mar 2023 AP01 Appointment of Mr Gary Michael Prince as a director on 1 March 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Nov 2022 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to C/O Michelmores Llp 100 Liverpool Street London EC2M 2AT on 28 November 2022
13 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
23 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2021
  • GBP 1,250,000
20 Jul 2022 TM01 Termination of appointment of Jonathan Edward Halsey as a director on 12 July 2022
13 Jul 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 22 June 2022
13 Jul 2022 AD01 Registered office address changed from 15 st Helens Place London EC3A 6DQ England to 100 Liverpool Street London EC2M 2AT on 13 July 2022
05 Apr 2022 AD01 Registered office address changed from 15 15 st Helens Place City of London EC3A 6DQ England to 15 st Helens Place London EC3A 6DQ on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from Flat 27 11 Skerne Road Kingston upon Thames London KT2 5FL to 15 15 st Helens Place City of London EC3A 6DQ on 5 April 2022
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Feb 2022 AP01 Appointment of Mr Cavit Polat as a director on 15 February 2022
09 Feb 2022 TM01 Termination of appointment of Richard Fergal Whelan as a director on 9 February 2022
10 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2022