THEAPAY TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Registered office address changed from 89, Abbott's Wharf, 93 Stainsby Road London E14 6JN England to 40 Southgate Drive Kettering NN15 7AQ on 2025-09-23 |
| 26/07/2526 July 2025 | Confirmation statement made on 2025-07-26 with updates |
| 04/05/254 May 2025 | Confirmation statement made on 2025-05-04 with updates |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 26/02/2526 February 2025 | Confirmation statement made on 2024-09-09 with no updates |
| 26/02/2526 February 2025 | Accounts for a dormant company made up to 2023-11-30 |
| 26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 26/02/2526 February 2025 | Current accounting period extended from 2025-11-30 to 2025-12-31 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-09 with updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 11/09/2311 September 2023 | Confirmation statement made on 2022-09-09 with no updates |
| 11/09/2311 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED KUNAL SHAH |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
| 19/07/1919 July 2019 | 10/07/19 STATEMENT OF CAPITAL GBP 100 |
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / STEPHEN SANGIT DSOUZA / 12/11/2018 |
| 12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SANGIT DSOUZA / 12/11/2018 |
| 12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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