ASTON PAYTECH LIMITED

Britannia House, 503 11 Glenthorne Road, London, W6 0LH, England
StatusACTIVE
Company No.11027150
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

ASTON PAYTECH LIMITED is an active private limited company with number 11027150. It was incorporated 6 years, 6 months, 12 days ago, on 23 October 2017. The company address is Britannia House, 503 11 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Olaf Chalmer Rasmuseen

Appointment date: 2023-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sand

Termination date: 2023-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-09-01

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2023

Action Date: 15 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-15

Capital : 62,730 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2023

Action Date: 01 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2023

Action Date: 24 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-24

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2022-09-01

Psc name: Aston Fintech Sarl

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aston Card Limited

Cessation date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-25

Made up date: 2021-05-26

Documents

View document PDF

Capital allotment shares

Date: 22 May 2022

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2022

Action Date: 26 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-27

New date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intra cards LIMITED\certificate issued on 07/01/22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intra Fintech Limited

Cessation date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-27

Psc name: Aston Card Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2021

Action Date: 27 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-27

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-27

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annemarie Steen Olsen

Termination date: 2020-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2021

Action Date: 27 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-27

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annemarie Steen Olsen

Cessation date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas Sand

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-01

Psc name: Intra Fintech Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG PICTURE LICENSING LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11401954
Status:ACTIVE
Category:Private Limited Company

BRESLIN LOGISTICS LIMITED

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC602335
Status:ACTIVE
Category:Private Limited Company

JAM HOT IDEAS LTD

40 KELVINGROVE STREET,GLASGOW,G3 7RZ

Number:SC335455
Status:ACTIVE
Category:Private Limited Company

MRM PROPERTIES (LONDON) LIMITED

FIRST FLOOR GLOBAL HOUSE,LONDON,N12 8NP

Number:03383725
Status:ACTIVE
Category:Private Limited Company

REV CONSULTANTS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09825660
Status:ACTIVE
Category:Private Limited Company

SHOKI LTD

1 ROYAL MEWS,SOUTHEND-ON-SEA,SS1 1DB

Number:11306196
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