NET VALUE PAY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Registered office address changed from PO Box 4385 14342875 - Companies House Default Address Cardiff CF14 8LH to Co Diamond Tax&Consulting 170 Midsummer Boulevard Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2025-04-24

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Registered office address changed to PO Box 4385, 14342875 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

20/11/2420 November 2024 Change of details for Mr Oladipupo Sunday Akinfaye as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Mr Samuel John Manam as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 170 Landmark Space Midsummer Boulevard Milton Keynes MK9 1BP England to Landmark Space 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell Buckinghamshire MK16 8AR England to 170 Landmark Space Midsummer Boulevard Milton Keynes MK9 1BP on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Oladipupo Sunday Akinfaye as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Samuel John Manam as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Oladipupo Sunday Akinfaye on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Samuel John Manam on 2024-11-19

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts


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