Advanced company searchLink opens in new window

IPAYMENTS LIMITED

Company number 08748471

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)
23 Jan 2025 RP09 Address of officer Uk Qili International Investment Adviser Ltd changed to 08748471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Busy Secretary Service Limited changed to 08748471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Mr George Ito changed to 08748471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP09 Address of officer Brian Howard Wickins changed to 08748471 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025
23 Jan 2025 RP05 Registered office address changed to PO Box 4385, 08748471 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025
10 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
10 Apr 2024 AP03 Appointment of Brian Howard Wickins as a secretary on 10 April 2024
10 Apr 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 10 April 2024
29 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 34 Imber Road Shaftesbury SP7 8RX England to 291 Brighton Road South Croydon CR2 6EQ on 3 April 2023
03 Apr 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 3 April 2023
03 Apr 2023 TM02 Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 3 April 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Jun 2022 AP01 Appointment of Brian Howard Wickins as a director on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 34 Imber Road Shaftesbury SP7 8RX on 27 June 2022
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
09 Jun 2022 AP04 Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 9 June 2022
09 Jun 2022 TM02 Termination of appointment of Eisyo Hk Co Limited as a secretary on 9 June 2022
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 26 March 2022
28 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Jun 2021 TM02 Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 16 June 2021
16 Jun 2021 AP04 Appointment of Eisyo Hk Co Limited as a secretary on 16 June 2021