ECB PAYMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Appointment of Mr Talha Azhar as a director on 2025-03-01 |
28/03/2528 March 2025 | Termination of appointment of Irfan Reza Malik as a director on 2025-03-01 |
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 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/04/2310 April 2023 | Total exemption full accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR DAVID PAUL YOUNG |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR EDUARDO ALEJANDRO BENITO |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR MAXIM KURNIKOV |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
07/05/207 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
04/05/204 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/03/2031 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
26/03/2026 March 2020 | DISS40 (DISS40(SOAD)) |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | COMPANY NAME CHANGED M&M PROPERTY INVESTMENTS EUROPE LIMITED CERTIFICATE ISSUED ON 13/12/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
12/12/1812 December 2018 | CESSATION OF LIAQAT ALI MALIK AS A PSC |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LIAQAT MALIK |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company