Advanced company searchLink opens in new window

SMARTFLOW PAYMENTS LIMITED

Company number 11070048

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)
06 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from Office 39.18, Level39 One Canada Square, Canary Wh Office 39.18, Level39 One Canada Square London E14 5AB England to Office 39.18 Level39 One Canada Square London E14 5AB on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Office 205, Mappin House 4 Winsley Street London W1W 8HF England to Office 39.18, Level39 One Canada Square, Canary Wh Office 39.18, Level39 One Canada Square London E14 5AB on 2 October 2023
01 Jun 2023 CERTNM Company name changed electronic payment solutions LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
01 Apr 2023 AD01 Registered office address changed from Spaces Oxford Street Office 205, Mappin House, 4 Winsley Street London W1W 8HF United Kingdom to Office 205, Mappin House 4 Winsley Street London W1W 8HF on 1 April 2023
01 Apr 2023 AD01 Registered office address changed from Office 526, Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom to Spaces Oxford Street Office 205, Mappin House, 4 Winsley Street London W1W 8HF on 1 April 2023
20 Mar 2023 TM01 Termination of appointment of Veronika Tkach as a director on 20 March 2023
17 Mar 2023 TM01 Termination of appointment of Mikhail Ponomarev as a director on 16 March 2023
17 Mar 2023 AP01 Appointment of Ms Anastasiia Pervushyna as a director on 16 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC07 Cessation of Yuliya Sosyedka as a person with significant control on 19 January 2023
01 Feb 2023 PSC07 Cessation of Olena Sosiedka as a person with significant control on 19 January 2023
01 Feb 2023 PSC01 Notification of Alona Shevtsova as a person with significant control on 19 January 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
18 May 2022 TM01 Termination of appointment of Sergey Baymakov as a director on 18 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • EUR 1,582,000
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 PSC01 Notification of Yuliya Sosyedka as a person with significant control on 28 January 2022
08 Feb 2022 PSC01 Notification of Olena Sosiedka as a person with significant control on 28 January 2022
08 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 8 February 2022
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • EUR 1,432,000
14 Dec 2021 AP01 Appointment of Ms Veronika Tkach as a director on 14 December 2021
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • EUR 1,360,000