Advanced company searchLink opens in new window

FIREANTPAY (UK) LIMITED

Company number 08362417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 AD01 Registered office address changed from 8th Floor, St Clare House 30-33 Minories 30-33 Minories London EC3N 1DD England to 8th Floor, St Clare House 30-33 Minories London EC3N 1DD on 26 November 2024
26 Nov 2024 AD01 Registered office address changed from 8th Floor, 308a St Clare House 30-33 Minories London EC3N 1DD England to 8th Floor, St Clare House 30-33 Minories 30-33 Minories London EC3N 1DD on 26 November 2024
25 Nov 2024 CERTNM Company name changed interactive media britain LIMITED\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
20 Nov 2024 MA Memorandum and Articles of Association
20 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2024 MA Memorandum and Articles of Association
20 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2024 SH08 Change of share class name or designation
11 Nov 2024 AD01 Registered office address changed from 308a 3rd Floor, St Clare House 30-33 Minories London EC3N 1DD England to 8th Floor, 308a St Clare House 30-33 Minories London EC3N 1DD on 11 November 2024
08 Nov 2024 PSC07 Cessation of Top Value Limited as a person with significant control on 30 October 2024
08 Nov 2024 PSC01 Notification of Qin Huang as a person with significant control on 30 October 2024
08 Nov 2024 AP01 Appointment of Mr Ming Wang as a director on 30 October 2024
08 Nov 2024 AP01 Appointment of Ms Qin Huang as a director on 30 October 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
16 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
14 Jun 2023 AD01 Registered office address changed from 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN England to 308a 3rd Floor, St Clare House 30-33 Minories London EC3N 1DD on 14 June 2023
20 May 2023 AAMD Amended accounts made up to 30 June 2022
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 551,388.75
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 PSC05 Change of details for Top Value Limited as a person with significant control on 28 February 2023
23 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 141,388.75
18 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020