IVEPAID.COM LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/08/2510 August 2025 | Confirmation statement made on 2025-08-10 with no updates |
| 04/08/254 August 2025 | Director's details changed for Mr Paul Leonard Coster on 2025-06-12 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/12/2430 December 2024 | Change of details for Mr Paul Coster as a person with significant control on 2024-12-28 |
| 28/12/2428 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-30 |
| 13/11/2413 November 2024 | |
| 13/11/2413 November 2024 | |
| 18/08/2418 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 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 |
| 26/08/2326 August 2023 | Termination of appointment of Perry Collins as a director on 2023-08-08 |
| 26/08/2326 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 26/08/2326 August 2023 | Cessation of Perry Collins as a person with significant control on 2023-08-08 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 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 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2020-05-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-05-01 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 87 ORCHARD RD DAGENHAM ESSEX RM10 9PU UNITED KINGDOM |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 12/03/1912 March 2019 | DIRECTOR APPOINTED MR PAUL LEONARD COSTER |
| 12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KING |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COSTER |
| 12/03/1912 March 2019 | CESSATION OF ROBERT IAN KING AS A PSC |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 24/07/1824 July 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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