PAYMENT INSIGHTS LIMITED

Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.07407037
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PAYMENT INSIGHTS LIMITED is an liquidation private limited company with number 07407037. It was incorporated 13 years, 8 months, 4 days ago, on 14 October 2010. The company address is Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2024

Action Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cash and card world LIMITED\certificate issued on 06/07/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Smyth

Termination date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Pembroke Consulting Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Pembroke Consulting Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-01

Officer name: Pembroke Consulting Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pembroke Consulting Nominees Limited

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debbie Smyth

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB

New address: 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR

Change date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hinckley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pembroke Consulting Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Hinckley

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Joseph Delnevo

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: Suite 158 Rosden House 372 Old Street London EC1V 9LT United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cash-is-cool.com LTD\certificate issued on 27/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: First Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Delnevo

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001776
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JAMES LOCOCK PGBM LIMITED

WAYMAN HOUSE 141 WICKHAM ROAD,CROYDON,CR0 8TE

Number:09578936
Status:ACTIVE
Category:Private Limited Company

JSS BAR GRILL AND COOKERY SCHOOL LIMITED

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI641299
Status:ACTIVE
Category:Private Limited Company

LA GINESTRA LTD

FLAT 4, 143 PETHERTON ROAD,LONDON,N5 2RS

Number:10314561
Status:ACTIVE
Category:Private Limited Company

LIVLUCA LTD

26 SERGEANT DRIVE SERGEANT DRIVE,WARRINGTON,WA1 3GQ

Number:11575685
Status:ACTIVE
Category:Private Limited Company

PERFORMCBD LTD

73 ECHO CENTRAL ONE,LEEDS,LS9 8FH

Number:11805132
Status:ACTIVE
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