IVEPAID.CO.UK LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Director's details changed for Mr Paul Leonard Coster on 2025-06-12 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
| 22/02/2522 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 30/12/2430 December 2024 | Change of details for Mr Paul Coster as a person with significant control on 2024-12-28 |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 28/12/2428 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-06-30 |
| 13/11/2413 November 2024 | |
| 13/11/2413 November 2024 | |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 16/12/2316 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/12/2314 December 2023 | Registered office address changed from Unit 2 99-101 Kingsland Road Hoxton London E2 8AG United Kingdom to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 2023-12-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with updates |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-16 with updates |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Registered office address changed from 87 Orchard Rd Dagenham Essex RM10 9PU United Kingdom to Unit 2 99-101 Kingsland Road Hoxton London E2 8AG on 2021-08-10 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2020-03-31 |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PERRY COLLINS |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/01/2010 January 2020 | CESSATION OF PERRY COLLINS AS A PSC |
| 18/07/1918 July 2019 | DIRECTOR APPOINTED MR PAUL LEONARD COSTER |
| 18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KING |
| 22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
| 21/05/1921 May 2019 | FIRST GAZETTE |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
| 26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 12/02/1912 February 2019 | FIRST GAZETTE |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/172 March 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