Advanced company searchLink opens in new window

MIT ENGAGE PAY LTD

Company number 13498519

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 AP01 Appointment of Mr Mohammed Adnan Hussain as a director on 3 August 2023
04 Aug 2023 TM01 Termination of appointment of Joshua James Platt as a director on 3 August 2023
03 Aug 2023 CH02 Director's details changed for Ie Educate Benefits Limited on 2 August 2023
18 Jul 2023 AP01 Notice of removal of a director
18 Jul 2023 ANNOTATION Rectified The TM01 received on 18/07/23 was removed from the public register on 29/11/2023 as it was actually inaccurate or was derived from something factually inaccurate.
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mr Eesa Yasir Nathir Gilani on 1 June 2023
13 Jun 2023 AD01 Registered office address changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 13 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 PSC02 Notification of Ie Educate Benefits Limited as a person with significant control on 1 June 2023
12 Jun 2023 PSC07 Cessation of Motivated Intelligence Technology Ltd as a person with significant control on 1 June 2023
12 Jun 2023 TM01 Termination of appointment of Sunil Nathan Variyam as a director on 1 June 2023
12 Jun 2023 AP02 Appointment of Ie Educate Benefits Limited as a director on 1 June 2023
12 Jun 2023 TM01 Termination of appointment of Motivated Intelligence Technology Ltd as a director on 1 June 2023
12 Jun 2023 AP01 Notice of removal of a director
04 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022
12 Oct 2022 PSC02 Notification of Motivated Intelligence Technology Ltd as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022
12 Oct 2022 AP02 Appointment of Motivated Intelligence Technology Ltd as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Sunil Nathan Variyam as a director on 12 October 2022
04 Oct 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022