- Company Overview for FIREANTPAY (UK) LIMITED (08362417)
- Filing history for FIREANTPAY (UK) LIMITED (08362417)
- People for FIREANTPAY (UK) LIMITED (08362417)
- More for FIREANTPAY (UK) LIMITED (08362417)
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
|
|
20 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |