IVEPAID.COM LIMITED

Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

04/08/254 August 2025 Director's details changed for Mr Paul Leonard Coster on 2025-06-12

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Change of details for Mr Paul Coster as a person with significant control on 2024-12-28

View Document

28/12/2428 December 2024 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Registered office address changed from Unit 2 Kingsland Road London E2 8AG England to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 2023-12-14

View Document

26/08/2326 August 2023 Termination of appointment of Perry Collins as a director on 2023-08-08

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

26/08/2326 August 2023 Cessation of Perry Collins as a person with significant control on 2023-08-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Registered office address changed from 29 Parkland Avenue Upminster Essex RM14 2EX England to Unit 2 Kingsland Road London E2 8AG on 2021-08-10

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 87 ORCHARD RD DAGENHAM ESSEX RM10 9PU UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PAUL LEONARD COSTER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COSTER

View Document

12/03/1912 March 2019 CESSATION OF ROBERT IAN KING AS A PSC

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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