TECHTOPAY LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/09/2128 September 2021 Amended full accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/198 April 2019 COMPANY NAME CHANGED BUREAU SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

08/04/198 April 2019 CESSATION OF OZAN OZERK AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUREAU SOLUTIONS HOLDINGS (CYPRUS) LIMITED

View Document

08/04/198 April 2019 DIRECTOR APPOINTED KUDRET SAHIN

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 9TH FLOOR, THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR OZAN OZERK / 27/06/2017

View Document

28/11/1828 November 2018 SAIL ADDRESS CHANGED FROM: 25TH FLOOR THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR OZAN OZERK

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BULL / 30/05/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED SHIRAZUDIEN CASSIEM SONDAY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR QUENTIN RICKERBY

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25TH FLOOR, THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 9TH FLOOR LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN OZERK / 08/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR OZAN OZERK / 08/02/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 CESSATION OF ANIL UZUN AS A PSC

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANIL UZUN

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR QUENTIN JOHN RICKERBY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR DAVID JAMES BULL

View Document

22/09/1622 September 2016 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM PO BOX SE1 9SG 25TH FLOOR, THE SHARD 25TH FLOOR, THE SHARD 32 LONDON BRIDGE LONDON SE1 9SG UNITED KINGDOM

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O FCO GEORGIOU & PRASANNA LLP CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD ENGLAND

View Document

19/04/1619 April 2016 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 268 DRAKE HOUSE ST. GEORGE WHARF LONDON SW8 2LS

View Document

18/01/1618 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 95400

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/11/1513 November 2015 SAIL ADDRESS CREATED

View Document

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/10/1530 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR OZAN OZERK

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 22 UPPER GROUND 8TH FLOOR LONDON SE1 9PD UNITED KINGDOM

View Document

04/06/154 June 2015 COMPANY NAME CHANGED FIRST REMIT LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 20 CHARWOOD, LEIGHAM COURT ROAD LONDON SW16 2SA

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 COMPANY NAME CHANGED BEST PAY LONDON LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 ARTICLES OF ASSOCIATION

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

22/03/1322 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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