DIXIPAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Appointment of Mrs Beata Irimi as a director on 2024-06-01

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

10/03/2310 March 2023 Termination of appointment of Donatas Mendelis as a director on 2023-03-01

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Appointment of Mr Donatas Mendelis as a director on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Termination of appointment of Michael Joseph Sweeney as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Ashbel Memba Ndewere as a secretary on 2021-08-20

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Resolutions

View Document

03/08/213 August 2021 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 35 New Broad St. London EC2M 1NH on 2021-08-03

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR STEPHEN DAVID WILSON

View Document

20/07/2020 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 352100

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH SWEENEY

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / AQUILLAR CHIOMA OKPAROCHA / 15/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 15/06/2020

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 PREVEXT FROM 30/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED AQUILLAR CHIOMA OKPAROCHA

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 12/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 68 KING WILLIAM STREET, LONDON 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

02/07/192 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / AHMED SOLIMAN HASSAN / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / AHMED SOLIMAN HASSAN / 26/10/2018

View Document

22/08/1822 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUDMILA GUDIMA

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR ASHBEL MEMBA NDEWERE

View Document

31/12/1631 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

11/12/1611 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 152100

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 22/11/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 110100

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUDMILA GUDIMA / 10/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 05/07/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN REA

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MRS LUDMILA GUDIMA

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 20/10/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH REA / 20/10/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 50100

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR KEVIN JOSEPH REA

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS RJADCIKS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR ALEKSEJS RJADCIKS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 22/10/2013

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

21/10/1021 October 2010 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