THEAPAY TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewRegistered 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

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-09-09 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2023-11-30

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

26/02/2526 February 2025 Current accounting period extended from 2025-11-30 to 2025-12-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2022-09-09 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED KUNAL SHAH

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

19/07/1919 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN SANGIT DSOUZA / 12/11/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SANGIT DSOUZA / 12/11/2018

View Document

12/11/1812 November 2018 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