IVEPAID.CO.UK LTD

Company Documents

DateDescription
04/08/254 August 2025 Director's details changed for Mr Paul Leonard Coster on 2025-06-12

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/12/2430 December 2024 Change of details for Mr Paul Coster as a person with significant control on 2024-12-28

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PERRY COLLINS

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/01/2010 January 2020 CESSATION OF PERRY COLLINS AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PAUL LEONARD COSTER

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/172 March 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


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