Advanced company searchLink opens in new window

PAYMENTSAVE LTD

Company number 09872986

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)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from Unit 7 Stanton Gate 49 Mawney Road Romford RM7 7HL England to Stanton Gate, 49 Mawney Road Romford RM7 7HL on 11 April 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from 105 Oglethorpe Road Essex RM10 7SA to Unit 7 Stanton Gate 49 Mawney Road Romford RM7 7HL on 14 January 2021
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
15 Apr 2019 PSC01 Notification of Umasa Tahmina as a person with significant control on 15 April 2019
29 Mar 2019 AP01 Appointment of Mrs Umasa Tahmina as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Geoffrey Foster as a director on 29 March 2019
29 Mar 2019 PSC07 Cessation of Brian Sidney Clough as a person with significant control on 4 December 2018
20 Mar 2019 AD01 Registered office address changed from 1 Metro Centre Welbeck Way Woodston Peterborough PE2 7UH United Kingdom to 105 Oglethorpe Road Essex RM10 7SA on 20 March 2019
10 Dec 2018 TM01 Termination of appointment of Brian Sidney Clough as a director on 10 December 2018
04 Dec 2018 AP01 Appointment of Mr Geoffrey Foster as a director on 4 December 2018
26 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 10