- Company Overview for LICENCE CHECK LIMITED (06725900)
- Filing history for LICENCE CHECK LIMITED (06725900)
- People for LICENCE CHECK LIMITED (06725900)
- Charges for LICENCE CHECK LIMITED (06725900)
- More for LICENCE CHECK LIMITED (06725900)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
08 Jul 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Sep 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
17 May 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
08 Apr 2020 | TM02 | Termination of appointment of Georgina Suzanne Forbes as a secretary on 8 April 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
21 Nov 2018 | PSC02 | Notification of Ebbon-Dacs Limited as a person with significant control on 31 October 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Robert Mark Pilkington as a director on 31 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Century House St. James Court Friar Gate Derby DE1 1BT England to Wootton Business Park Wootton Business Park Besselsleigh Road Wootton OX13 6FD on 1 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Craig Gibbin as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Stephen Anthony Povah as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of James Stephen Povah as a director on 31 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Richard Dennis Brown as a person with significant control on 31 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Amanda Claire Brown as a person with significant control on 31 October 2018 | |
01 Nov 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Terence William Hiles as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Colin Richard Brown as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Richard Dennis Brown as a director on 31 October 2018 |