About

Registered Number: 08126178
Date of Incorporation: 02/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Regus House Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD

 

Payinc Group Ltd was founded on 02 July 2012, it's status is listed as "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEGBOR, Jones 02 July 2012 - 1
ALIDU, Abdul-Nasser Suglo 27 January 2016 27 October 2017 1
ASAAM, Rhema Nana-Akua 27 June 2016 13 July 2018 1
BOSOMTWI-BONKU, Gabriel Amo 05 June 2018 21 January 2019 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 09 January 2020
SH01 - Return of Allotment of shares 14 October 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 08 May 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 26 September 2018
PSC04 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 18 June 2018
PSC04 - N/A 12 June 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 29 May 2017
SH01 - Return of Allotment of shares 29 May 2017
CS01 - N/A 10 November 2016
SH01 - Return of Allotment of shares 10 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 July 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
SH01 - Return of Allotment of shares 12 February 2016
AA - Annual Accounts 30 September 2015
CERTNM - Change of name certificate 26 August 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 03 April 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 01 April 2014
SH01 - Return of Allotment of shares 03 December 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA01 - Change of accounting reference date 17 April 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 27 January 2013
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.