IVEPAID.CO.UK LTD
Status | ACTIVE |
Company No. | 10646910 |
Category | Private Limited Company |
Incorporated | 02 Mar 2017 |
Age | 7 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IVEPAID.CO.UK LTD is an active private limited company with number 10646910. It was incorporated 7 years, 3 months, 2 days ago, on 02 March 2017. The company address is 23 Longfield Road 23 Longfield Road, Chelmsford, CM3 5JL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Old address: Unit 2 99-101 Kingsland Road Hoxton London E2 8AG United Kingdom
New address: 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL
Change date: 2023-12-14
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-10
New address: Unit 2 99-101 Kingsland Road Hoxton London E2 8AG
Old address: 87 Orchard Rd Dagenham Essex RM10 9PU United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Notification of a person with significant control
Date: 17 Jun 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Paul Coster
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perry Collins
Termination date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: Perry Collins
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert King
Termination date: 2019-07-05
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Leonard Coster
Appointment date: 2019-07-05
Documents
Gazette filings brought up to date
Date: 22 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Some Companies
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
BRIDGE HOUSE MILTON ROAD,BANBURY,OX15 4HD
Number: | 08216076 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 CAVENDISH HOUSE,HAYWARDS HEATH,RH16 4SL
Number: | 11726055 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWAY SUPPLIES (NORTH WEST) LIMITED
UNIT 3A AREA A CREAMERY INDUSTRIAL ESTATE,PRESTON,PR3 1GD
Number: | 02856853 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MURCHISON ROAD,LONDON,E10 6NB
Number: | 10452486 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MINEHEAD AVENUE,BURNLEY,BB10 2NP
Number: | 08942807 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAULDETH ROAD,STOCKPORT,SK4 3NW
Number: | 11493324 |
Status: | ACTIVE |
Category: | Private Limited Company |