Advanced company searchLink opens in new window

PAYMENT TECHNOLOGIES LIMITED

Company number 12030469

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
03 May 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Feb 2023 AD01 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 9 February 2023
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 CH01 Director's details changed for Mr El Asmar on 18 July 2022
18 Jul 2022 DS01 Application to strike the company off the register
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
18 May 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
19 May 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
10 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
10 May 2020 TM01 Termination of appointment of Vincent Gerard Power as a director on 4 May 2020
10 May 2020 TM01 Termination of appointment of Oihane Dobaran Santiago as a director on 4 May 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
18 Sep 2019 PSC04 Change of details for Mr El Asmar as a person with significant control on 1 September 2019
11 Sep 2019 CH01 Director's details changed for Mr El Asmar on 1 September 2019
11 Sep 2019 AP01 Appointment of Mr Vincent Gerard Power as a director on 1 September 2019
10 Sep 2019 AP01 Appointment of Ms Oihane Dobaran Santiago as a director on 1 September 2019
24 Jun 2019 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to First Floor, 85 Great Portland Street London W1W 7LT on 24 June 2019
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 10,000,000