- Company Overview for THE PAYMENT FIRM LTD (12483085)
- Filing history for THE PAYMENT FIRM LTD (12483085)
- People for THE PAYMENT FIRM LTD (12483085)
- More for THE PAYMENT FIRM LTD (12483085)
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
|
|
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
|