Invapay Payment Solutions Ltd was established in 2007, it's status at Companies House is "Active". The company has 2 directors listed as Lloyd, Victoria Louise, Radley, Neil Andrew. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Victoria Louise | 28 April 2017 | - | 1 |
RADLEY, Neil Andrew | 29 September 2014 | 28 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 09 September 2019 | |
SH01 - Return of Allotment of shares | 01 July 2019 | |
CH01 - Change of particulars for director | 25 January 2019 | |
CS01 - N/A | 22 October 2018 | |
SH01 - Return of Allotment of shares | 01 October 2018 | |
AA - Annual Accounts | 06 August 2018 | |
SH01 - Return of Allotment of shares | 13 June 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
SH01 - Return of Allotment of shares | 14 February 2018 | |
CS01 - N/A | 20 November 2017 | |
SH01 - Return of Allotment of shares | 25 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
RP04PSC02 - N/A | 29 September 2017 | |
RP04PSC07 - N/A | 28 September 2017 | |
PSC07 - N/A | 07 September 2017 | |
PSC02 - N/A | 07 September 2017 | |
RP04SH01 - N/A | 25 August 2017 | |
RP04SH01 - N/A | 25 August 2017 | |
CH01 - Change of particulars for director | 04 August 2017 | |
SH01 - Return of Allotment of shares | 02 August 2017 | |
SH01 - Return of Allotment of shares | 02 August 2017 | |
RESOLUTIONS - N/A | 08 June 2017 | |
AP04 - Appointment of corporate secretary | 07 June 2017 | |
TM02 - Termination of appointment of secretary | 30 May 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
SH01 - Return of Allotment of shares | 22 May 2017 | |
SH01 - Return of Allotment of shares | 02 May 2017 | |
SH01 - Return of Allotment of shares | 09 March 2017 | |
RESOLUTIONS - N/A | 16 February 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 22 August 2016 | |
MA - Memorandum and Articles | 15 August 2016 | |
RESOLUTIONS - N/A | 07 July 2016 | |
SH01 - Return of Allotment of shares | 01 July 2016 | |
MR04 - N/A | 15 June 2016 | |
RESOLUTIONS - N/A | 10 November 2015 | |
MA - Memorandum and Articles | 10 November 2015 | |
AR01 - Annual Return | 20 October 2015 | |
RESOLUTIONS - N/A | 29 May 2015 | |
SH01 - Return of Allotment of shares | 29 May 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 14 November 2014 | |
RP04 - N/A | 13 November 2014 | |
CH01 - Change of particulars for director | 20 October 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AA01 - Change of accounting reference date | 04 March 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AD01 - Change of registered office address | 07 November 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AA - Annual Accounts | 10 December 2010 | |
RESOLUTIONS - N/A | 07 December 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 December 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 28 October 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
RESOLUTIONS - N/A | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
NEWINC - New incorporation documents | 18 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 01 April 2009 | Fully Satisfied |
N/A |