Advanced company searchLink opens in new window

IMAGENPAY UK LIMITED

Company number 11093080

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 261.6
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 260.76
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 258.54
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 256.9
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 255.79
14 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 255.37
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 254.95
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 254.11
02 Jan 2024 PSC04 Change of details for Mr Michael John Donald as a person with significant control on 2 January 2024
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 253.66
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 251.68
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 250.84
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
24 Oct 2023 SH02 Sub-division of shares on 12 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
22 Mar 2023 AP03 Appointment of Miss Darya Dranchenko as a secretary on 10 March 2023
25 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
22 Jul 2022 TM02 Termination of appointment of Elena Zenina as a secretary on 18 July 2022
18 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL England to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 2 December 2021
06 Oct 2021 AP01 Appointment of Mrs Maria Christova Mundt as a director on 1 September 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
21 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021