CIS PAYMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5NE

Company number 08619432
Status Active
Incorporation Date 22 July 2013
Company Type Private Limited Company
Address 29 WARREN STREET, LONDON, W1T 5NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CIS PAYMENTS LIMITED are www.cispayments.co.uk, and www.cis-payments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Cis Payments Limited is a Private Limited Company. The company registration number is 08619432. Cis Payments Limited has been working since 22 July 2013. The present status of the company is Active. The registered address of Cis Payments Limited is 29 Warren Street London W1t 5ne. The company`s financial liabilities are £63.99k. It is £63.99k against last year. . ALAM, Chaklader Rezaunul is a Director of the company. Director CALDER, Lance James has been resigned. Director MURPHY, Damien James has been resigned. The company operates in "Other business support service activities n.e.c.".


cis payments Key Finiance

LIABILITIES £63.99k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALAM, Chaklader Rezaunul
Appointed Date: 11 June 2014
44 years old

Resigned Directors

Director
CALDER, Lance James
Resigned: 11 June 2014
Appointed Date: 10 June 2014
43 years old

Director
MURPHY, Damien James
Resigned: 10 June 2014
Appointed Date: 22 July 2013
45 years old

CIS PAYMENTS LIMITED Events

18 May 2017
Total exemption small company accounts made up to 31 July 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

06 Jun 2016
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

09 Jun 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 4 more events
10 Jun 2014
Appointment of Mr Lance James Calder as a director
10 Jun 2014
Termination of appointment of Damien Murphy as a director
04 Nov 2013
Registered office address changed from 9 Cranleigh Gardens South Croydon Surrey CR2 9LD England on 4 November 2013
22 Aug 2013
Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9JE United Kingdom on 22 August 2013
22 Jul 2013
Incorporation