THE PAYMENTS GROUP LIMITED

Waterfront Studio Business Centre Waterfront Studio Business Centre, London, E16 1AH, England
StatusACTIVE
Company No.04504314
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE PAYMENTS GROUP LIMITED is an active private limited company with number 04504314. It was incorporated 21 years, 9 months, 3 days ago, on 06 August 2002. The company address is Waterfront Studio Business Centre Waterfront Studio Business Centre, London, E16 1AH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: 164 Bedford Road Kempston Bedford MK42 8BH England

New address: Waterfront Studio Business Centre 1 Dock Road London E16 1AH

Change date: 2023-11-06

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.E.m solutions LIMITED\certificate issued on 27/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

New address: 164 Bedford Road Kempston Bedford MK42 8BH

Change date: 2022-07-13

Old address: 416 Green Lane Ilford Essex IG3 9JX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-07

Officer name: Mr Jasvinder Lall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jatinder Marwa

Termination date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed water world communications limit ed\certificate issued on 21/11/05

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 66 elgin road ilford essex IG3 8LN

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGASSIA LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10215680
Status:ACTIVE
Category:Private Limited Company

BRAMWELL DEVELOPMENTS LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:10407982
Status:ACTIVE
Category:Private Limited Company

CONCOURS INDEPENDENT LTD

C/O GHLD,HARROW,HA1 1UD

Number:07264848
Status:ACTIVE
Category:Private Limited Company

IT2U LTD

190 SWANSHURST LANE,BIRMINGHAM,B13 0AW

Number:09754616
Status:ACTIVE
Category:Private Limited Company

JAVA (SUBSURFACE MODELLING) SERVICES LTD

32A EAST STREET,HUNTINGDON,PE27 5PD

Number:07304871
Status:ACTIVE
Category:Private Limited Company

MOBERLY 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596639
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source