I.M. PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/06/2120 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 200 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN UNITED KINGDOM

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 8A POPIN BUSINESS CENTRE POP IN COMMERCIAL CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF ENGLAND

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/06/122 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ISHAK MUHSIN

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS KHANSAA MUHSIN

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 418 CROWN HOUSE NORTH CIRCULAR RD LONDON NW10 7PN ENGLAND

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED ALIA CONSULTANCY LTD CERTIFICATE ISSUED ON 20/10/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ISHAK MUHSIN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD MORSY

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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