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)
29 Jul 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN on 29 July 2021
23 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 136,388.75
28 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2020 SH02 Sub-division of shares on 3 September 2020
11 Sep 2020 PSC05 Change of details for Top Value Limited as a person with significant control on 11 September 2020
26 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
01 Jul 2019 PSC02 Notification of Top Value Limited as a person with significant control on 30 June 2019
01 Jul 2019 PSC07 Cessation of Uvic Hong Kong Ltd as a person with significant control on 30 June 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 05/04/2019
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 135,000
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
11 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 AD01 Registered office address changed from Uk Interactive Media Cannongate House 64 Cannon Street London EC4N 6AE to 23 Austin Friars London EC2N 2QP on 3 April 2019
21 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Yuan Wang as a director on 24 January 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Shoufeng Sun as a director on 1 February 2017