- Company Overview for CHECKIT UK LIMITED (02540171)
- Filing history for CHECKIT UK LIMITED (02540171)
- People for CHECKIT UK LIMITED (02540171)
- Charges for CHECKIT UK LIMITED (02540171)
- More for CHECKIT UK LIMITED (02540171)
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
|
|
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
|
|
03 Oct 2019 | CONNOT | Change of name notice | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |