- 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) |
---|---|---|---|
16 May 2019 | AP01 | Appointment of Mr Keith Anthony Daley as a director on 14 May 2019 | |
16 May 2019 | PSC07 | Cessation of Nicholas Elliot Segal as a person with significant control on 14 May 2019 | |
16 May 2019 | PSC07 | Cessation of Roberto Mallozzi as a person with significant control on 14 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Philip Modiano as a director on 14 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Roberto Mallozzi as a director on 14 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Timothy Bartholomew as a director on 14 May 2019 | |
16 May 2019 | TM02 | Termination of appointment of Nicholas Elliot Segal as a secretary on 14 May 2019 | |
30 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
20 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Sep 2016 | AP01 | Appointment of Mr Andrew Bridger as a director on 13 September 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | CC04 | Statement of company's objects | |
13 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Roberto Mallozzi on 12 January 2016 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 6 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA to 93 Fleet Road Fleet Hampshire GU51 3PJ on 31 March 2015 |