IVEPAID.CO.UK LTD

23 Longfield Road 23 Longfield Road, Chelmsford, CM3 5JL, England
StatusACTIVE
Company No.10646910
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED

BRIDGE HOUSE MILTON ROAD,BANBURY,OX15 4HD

Number:08216076
Status:ACTIVE
Category:Private Limited Company

DANCE PARTY LONDON LIMITED

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

MQ-5B CONTRACTING UK LIMITED

18 MURCHISON ROAD,LONDON,E10 6NB

Number:10452486
Status:ACTIVE
Category:Private Limited Company

MR GREENS DINER LTD

4 MINEHEAD AVENUE,BURNLEY,BB10 2NP

Number:08942807
Status:ACTIVE
Category:Private Limited Company

THE SPICE YARD LIMITED

7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:11493324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source