REQUEST TO PAY LIMITED

41 High Street, Newport, TF10 7AT, Shropshire, England
StatusACTIVE
Company No.11252311
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

REQUEST TO PAY LIMITED is an active private limited company with number 11252311. It was incorporated 6 years, 2 months, 21 days ago, on 13 March 2018. The company address is 41 High Street, Newport, TF10 7AT, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

New address: 41 High Street Newport Shropshire TF10 7AT

Old address: Suit 15G the Saturn Centre Spring Road Ettingshall, Wolverhampton WV4 6JX United Kingdom

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Bertrand

Appointment date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Ford

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chandler

Termination date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Ali

Termination date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 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: 13 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Imran Ali

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-23

Officer name: Mr Paul Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE COMPUTER SERVICES (UK) LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:09217425
Status:ACTIVE
Category:Private Limited Company

CROWN GOLF PINE RIDGE PROPERTY LIMITED

PINE RIDGE GOLF CLUB OLD BISLEY ROAD,CAMBERLEY,GU16 9NX

Number:06355358
Status:ACTIVE
Category:Private Limited Company

KIRALYS E-COMMERCE LIMITED

10 OAKWOOD AVENUE,BRISTOL,BS9 4NS

Number:11138751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIMAPS TECHNOLOGIES LIMITED

17A - 19A HIGHT STREET,ALTON,GU34 1AW

Number:10626266
Status:ACTIVE
Category:Private Limited Company

PROPHESION LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07670109
Status:ACTIVE
Category:Private Limited Company

STEVE HARRIS ASSOCIATES LIMITED

OLD TILES,WINDLESHAM,GU20 6NB

Number:08699882
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