IGNITER PAY UK LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
25/08/2525 August 2025 New | Accounts for a dormant company made up to 2024-05-31 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/08/232 August 2023 | Cessation of Zuzana Jurisicova as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Accounts for a dormant company made up to 2022-05-31 |
04/04/234 April 2023 | Confirmation statement made on 2022-11-10 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Termination of appointment of Jurisicova Zuzana as a director on 2022-01-01 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
04/07/204 July 2020 | REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 63 HATTON GARDEN SUITE 23 LONDON EC1N 8LE ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUZANA JURISICOVA |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR. ABDULREHMAN SANDHU / 01/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABDULREHMAN SANDHU / 01/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JURISICOVA ZUZANA / 01/01/2020 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O IGNITER 100 UK 1 FORE STREET AVENUE LONDON EC2Y 9DT |
28/10/1928 October 2019 | DIRECTOR APPOINTED MRS JURISICOVA ZUZANA |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/02/1917 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MALIHA GHUMAN |
15/02/1915 February 2019 | DIRECTOR APPOINTED MRS MALIHA GHUMAN |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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