IFX PAYMENTS LIMITED
Status | ACTIVE |
Company No. | 10366263 |
Category | Private Limited Company |
Incorporated | 08 Sep 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
IFX PAYMENTS LIMITED is an active private limited company with number 10366263. It was incorporated 7 years, 7 months, 22 days ago, on 08 September 2016. The company address is 33 Cavendish Square, London, W1G 0PW, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change person secretary company with change date
Date: 23 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-08-22
Officer name: Ms Anastasia Georgina Demetriou
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 23 Nov 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-04
Psc name: Ifx (Uk) Ltd
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 33 Cavendish Square London W1G 0PW
Change date: 2022-10-04
Old address: PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Appoint person secretary company with name date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-04
Officer name: Ms Anastasia Georgina Demetriou
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Walton
Appointment date: 2022-02-04
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Allen
Appointment date: 2022-02-04
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-04
Officer name: Mr William Joseph Allison Marwick
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 08 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ifx (Uk) Ltd
Change date: 2016-09-08
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 08 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-08
Psc name: Nicholas Anthony Williams
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 08 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-08
Psc name: Thomas Paul Greenwood
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 08 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Peter Williams
Cessation date: 2016-09-08
Documents
Notification of a person with significant control
Date: 15 Dec 2021
Action Date: 08 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-08
Psc name: Ifx (Uk) Ltd
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Paul Greenwood
Termination date: 2018-09-20
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Anthony Williams
Appointment date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: 11 Baker Street London W1U 3AH England
Change date: 2018-06-22
New address: PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: 11 Baker Street London W1U 3AH
Change date: 2017-08-15
Old address: 50 Berkeley Street Mayfair London W1J 8HA United Kingdom
Documents
Change account reference date company current shortened
Date: 08 Sep 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-04-30
Documents
Some Companies
AC-E UK - AUTOMATION COMMISSIONING & ENGINEERING EXPERTS LTD
RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10116770 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEWFIELD DRIVE,CREWE,CW1 4AR
Number: | 10572821 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ENGLISHCOMBE LANE,BATH,BA2 2EE
Number: | 10912966 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADGATES DEVELOPMENTS LIMITED
19 MILLFIELD ROAD,NEWCASTLE UPON TYNE,NE16 4QA
Number: | 07883867 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODING STOKE ROAD,PLYMOUTH,PL8 1DY
Number: | 08523749 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 1ST FLOOR,LONDON,W1S 2XP
Number: | 09006157 |
Status: | ACTIVE |
Category: | Private Limited Company |