ON-TIME PAYROLL & CIS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 601, 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

23/12/2323 December 2023 Registered office address changed from 601 Glenthorne Road London W6 0LH England to 601, 1-11 Glenthorne Road London W6 0LH on 2023-12-23

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

29/12/2229 December 2022 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Glenthorne Road London W6 0LH on 2022-12-29

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR KALINKA ANDREEVA

View Document

13/11/2013 November 2020 CESSATION OF KALINKA IVANOVA ANDREEVA AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR HRISTOV IVANOV

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MS KALINKA IVANOVA SAVOVA / 19/08/2018

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KALINKA IVANOVA SAVOVA / 19/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR POLINA LASKOVA VASILEVA

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/11/1721 November 2017 CESSATION OF POLINA VESELINOVA LASKOVA VASILEVA AS A PSC

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS KALINKA IVANOVA SAVOVA

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALINKA IVANOVA SAVOVA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLINA VESELINOVA LASKOVA / 06/04/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS POLINA VESELINOVA LASKOVA

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY KRASIMIR IVANOV

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRASIMIR HRISTOV IVANOV / 01/01/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MIHAELA LIPTCHEVA-IVANOVA

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS MIHAELA RADEVA LIPTCHEVA-IVANOVA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMIL ANGELOV

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL DIMITROV ANGELOV / 10/03/2013

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR EMIL DIMITROV ANGELOV

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYNA MCMAHON

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED FATMA GURDAL LTD CERTIFICATE ISSUED ON 13/04/12

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS RAYNA MCMAHON

View Document

12/04/1212 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/118 March 2011 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