ZIP CO PAYMENTS UK LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Peter John Gray. Change date: 2024-01-10. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type small. 2023-03-23 View Report
Officers. Officer name: David Malcolm Tyler. Appointment date: 2022-10-14. 2022-11-30 View Report
Officers. Officer name: Ram Muthaiyan. Appointment date: 2022-10-14. 2022-11-30 View Report
Officers. Termination date: 2022-10-14. Officer name: Ruth Elizabeth Spratt. 2022-10-14 View Report
Officers. Officer name: Anthony William Thomson. Termination date: 2022-08-22. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Officers. Termination date: 2022-03-23. Officer name: Christopher James Philip Bennett. 2022-04-08 View Report
Officers. Termination date: 2022-03-23. Officer name: Anthony John Drury. 2022-04-08 View Report
Capital. Capital allotment shares. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Persons with significant control. Cessation date: 2021-07-06. Psc name: Larry Diamond. 2021-11-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-11-08 View Report
Persons with significant control. Psc name: Peter John Gray. Cessation date: 2021-07-06. 2021-11-08 View Report
Officers. Officer name: Larry Diamond. Termination date: 2021-07-06. 2021-08-11 View Report
Officers. Appointment date: 2021-07-06. Officer name: Anthony William Thomson. 2021-08-11 View Report
Officers. Appointment date: 2021-07-06. Officer name: Mr Christopher James Philip Bennett. 2021-08-11 View Report
Officers. Officer name: Ruth Elizabeth Spratt. Appointment date: 2021-07-06. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Capital. Capital allotment shares. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2020-08-17 View Report
Persons with significant control. Psc name: Partpay Limited. Cessation date: 2019-11-07. 2020-08-17 View Report
Persons with significant control. Psc name: Peter John Gray. Notification date: 2019-11-07. 2020-08-17 View Report
Persons with significant control. Notification date: 2019-11-07. Psc name: Larry Diamond. 2020-08-17 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Address. Change date: 2020-02-06. Old address: 1 Fore Street London EC2Y 9DT England. New address: 82 st. John Street London EC1M 4JN. 2020-02-06 View Report
Officers. Appointment date: 2020-02-03. Officer name: Mr Anthony John Drury. 2020-02-03 View Report
Officers. Officer name: Peter Szemere Jasko. Termination date: 2020-02-03. 2020-02-03 View Report
Officers. Officer name: John Paul O'sullivan. Termination date: 2020-02-03. 2020-02-03 View Report
Accounts. Change account reference date company previous shortened. 2020-01-22 View Report
Resolution. Description: Resolutions. 2019-11-22 View Report
Officers. Appointment date: 2019-11-07. Officer name: Peter John Gray. 2019-11-07 View Report
Officers. Officer name: Larry Diamond. Appointment date: 2019-11-07. 2019-11-07 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Persons with significant control. Notification date: 2018-10-29. Psc name: Partpay Limited. 2019-08-02 View Report
Persons with significant control. Psc name: Peter Szemere Jasko. Cessation date: 2018-10-29. 2019-07-31 View Report
Capital. Capital allotment shares. 2019-07-30 View Report
Resolution. Description: Resolutions. 2018-11-15 View Report
Address. Old address: 7 Scotts View Welwyn Garden City AL8 6HF United Kingdom. New address: 1 Fore Street London EC2Y 9DT. Change date: 2018-11-15. 2018-11-15 View Report
Capital. Capital allotment shares. 2018-11-14 View Report
Capital. Capital allotment shares. 2018-11-14 View Report
Resolution. Description: Resolutions. 2018-11-13 View Report
Capital. Date: 2018-10-27. 2018-11-12 View Report
Officers. Appointment date: 2018-10-29. Officer name: Mr John Paul O'sullivan. 2018-11-06 View Report
Incorporation. Capital: GBP 1 2018-07-18 View Report