Advanced company searchLink opens in new window

CHECKIT UK LIMITED

Company number 02540171

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)
20 Oct 2020 AP03 Appointment of Ms Sara Caroline Coate as a secretary on 19 October 2020
06 Oct 2020 TM01 Termination of appointment of a director
05 Oct 2020 AP01 Appointment of Mrs Aylsa Kim Muir as a director on 23 September 2020
01 Oct 2020 TM01 Termination of appointment of Andrew Paul Weatherstone as a director on 24 September 2020
19 Aug 2020 TM02 Termination of appointment of Andrew Paul Weatherstone as a secretary on 14 August 2020
14 Aug 2020 CH03 Secretary's details changed for Mr Andrew Paul Weatherstone on 14 August 2020
14 Aug 2020 CH01 Director's details changed for Mr Keith Anthony Daley on 14 August 2020
28 Jul 2020 AD01 Registered office address changed from Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA England to C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA on 28 July 2020
05 May 2020 PSC02 Notification of Elektron Technology Plc as a person with significant control on 13 May 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 72,711
05 Oct 2019 TM01 Termination of appointment of John Frederick Wilson as a director on 24 September 2019
03 Oct 2019 PSC05 Change of details for Elektron Technology Plc as a person with significant control on 1 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
03 Oct 2019 CONNOT Change of name notice
02 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
27 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
04 Jun 2019 AUD Auditor's resignation
22 May 2019 TM01 Termination of appointment of Nicholas Elliot Segal as a director on 14 May 2019
17 May 2019 AD01 Registered office address changed from 93 Fleet Road Fleet Hampshire GU51 3PJ to Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA on 17 May 2019
16 May 2019 PSC02 Notification of Elektron Technology Plc as a person with significant control on 14 May 2019
16 May 2019 AP01 Appointment of Mr John Frederick Wilson as a director on 14 May 2019
16 May 2019 AP03 Appointment of Mr Andrew Paul Weatherstone as a secretary on 14 May 2019
16 May 2019 AP01 Appointment of Mr Andrew Paul Weatherstone as a director on 14 May 2019