INNOVATIVE PAYMENT GATEWAY LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11792646
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

INNOVATIVE PAYMENT GATEWAY LIMITED is an active private limited company with number 11792646. It was incorporated 5 years, 4 months, 19 days ago, on 28 January 2019. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrii Novokhatskyi

Change date: 2022-06-13

Documents

View document PDF

Legacy

Date: 09 Jun 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the public register on 13/09/2022 as it was done without the authority of the company.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2022-06-09

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-08

Psc name: Andrii Novokhatskyi

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrii Veremchuk

Cessation date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2020-05-07

Old address: Rowlandson House, 289-297 Ballards Lane London N12 8NP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Andrii Novokhatskyi

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Alessandro Rocco Pietrocola

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Andrii Veremchuk

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Rocco Pietrocola

Appointment date: 2019-02-21

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBR CLINICS LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:09764767
Status:ACTIVE
Category:Private Limited Company

DVB SERVICES (NW) LIMITED

36 DONNINGTON AVENUE,CHEADLE,SK8 2DL

Number:07039410
Status:ACTIVE
Category:Private Limited Company

IMPRESCAPE LTD

UNIT 169,MACCLESFIELD,SK11 7QJ

Number:11904329
Status:ACTIVE
Category:Private Limited Company

JILL BROWN MANAGEMENT SERVICES LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC291915
Status:ACTIVE
Category:Private Limited Company

KONG FU LIMITED

UNIT 3, PEGASUS HOUSE,WARWICK,CV34 6LW

Number:09006724
Status:ACTIVE
Category:Private Limited Company

MUSLYT LTD

48 SWALE DRIVE,NORTHAMPTON,NN5 7NL

Number:09945271
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