CIS-PAY LTD
Status | ACTIVE |
Company No. | 10954783 |
Category | Private Limited Company |
Incorporated | 11 Sep 2017 |
Age | 6 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CIS-PAY LTD is an active private limited company with number 10954783. It was incorporated 6 years, 8 months, 12 days ago, on 11 September 2017. The company address is 4th Floor 169 Piccadilly, London, W1J 9EH, England.
Company Fillings
Gazette filings brought up to date
Date: 14 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Dissolved compulsory strike off suspended
Date: 15 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change account reference date company previous extended
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dipen Patel
Notification date: 2019-09-10
Documents
Cessation of a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Weaver
Cessation date: 2019-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Jeremy Weaver
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mr Dipen Patel
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-17
Psc name: Jeremy Weaver
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Weaver
Appointment date: 2019-01-11
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-02
Psc name: Pino Cocca
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Pino Cocca
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mr Pino Cocca
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Mr Pino Cocca
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-22
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 4th Floor 169 Piccadilly London W1J 9EH
Documents
Some Companies
5 WILLOWBANK ROAD,LARNE,BT40 2SF
Number: | NI027250 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURION SPORTS NUTRITION LTD
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 11756696 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSFORTH HAIRDRESSERS LIMITED
29 STATION ROAD,LEEDS,LS18 5PA
Number: | 05373556 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYS EIRIAS,COLWYN BAY,LL29 8BW
Number: | 07003191 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSOMER NORTON CONSTRUCTION LTD
THE GIBB COTTAGE THE GIBB,CHIPPENHAM,SN14 7LJ
Number: | 10938327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLLATEK HOUSE WATERSIDE DRIVE,SLOUGH,SL3 6EZ
Number: | 11442778 |
Status: | ACTIVE |
Category: | Private Limited Company |