- Company Overview for ZEEPAY JV UK LTD (08080385)
- Filing history for ZEEPAY JV UK LTD (08080385)
- People for ZEEPAY JV UK LTD (08080385)
- More for ZEEPAY JV UK LTD (08080385)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AA01 | Previous accounting period shortened from 30 May 2023 to 31 December 2022 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 30 May 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ England to 21 Albert Embankment London SE1 7GR on 6 December 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 2 Salamanca Place Salamanca Place London SE1 7HB England to Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ on 19 July 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2022 | TM02 | Termination of appointment of Francine Debrah as a secretary on 19 May 2022 | |
24 Feb 2022 | PSC05 | Change of details for Zeepay Ghana Ltd as a person with significant control on 29 March 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
09 Sep 2021 | AD01 | Registered office address changed from 30 Stamford Street London London SE1 9LQ United Kingdom to 2 Salamanca Place Salamanca Place London SE1 7HB on 9 September 2021 | |
08 Jun 2021 | AP03 | Appointment of Francine Debrah as a secretary on 2 June 2021 | |
08 Jun 2021 | TM02 | Termination of appointment of Maria Aba Sam as a secretary on 1 June 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
22 Dec 2020 | CH01 | Director's details changed for Ms Dede Afriyie Quarshie on 21 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mrs Ruth Amenu on 21 December 2020 | |
19 Aug 2020 | AP01 | Appointment of Ms Dede Afriyie Quarshie as a director on 19 August 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 Feb 2019 | PSC02 | Notification of Zeepay Ghana Ltd as a person with significant control on 22 February 2019 | |
24 Feb 2019 | PSC07 | Cessation of Ut Holdings Ltd as a person with significant control on 21 February 2019 |