ECB PAYMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Appointment of Mr Talha Azhar as a director on 2025-03-01

View Document

28/03/2528 March 2025 Termination of appointment of Irfan Reza Malik as a director on 2025-03-01

View Document

28/03/2528 March 2025 Registered office address changed from 59a Cheetham Hill Road Manchester M4 4FS England to 109 Cheetham Hill Road Manchester M8 8PY on 2025-03-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/04/2310 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR DAVID PAUL YOUNG

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR EDUARDO ALEJANDRO BENITO

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MAXIM KURNIKOV

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/05/207 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/05/204 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED M&M PROPERTY INVESTMENTS EUROPE LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF LIAQAT ALI MALIK AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR LIAQAT MALIK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information