Advanced company searchLink opens in new window

SHOPACHECK FINANCIAL SERVICES LIMITED

Company number 07067456

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)
23 Aug 2017 MR01 Registration of charge 070674560006, created on 17 August 2017
22 Aug 2017 MR01 Registration of charge 070674560004, created on 17 August 2017
05 Jan 2017 AP03 Appointment of Mr David Gresford Belmont as a secretary on 3 January 2017
05 Jan 2017 TM02 Termination of appointment of Rosamond Joy Marshall Smith as a secretary on 30 November 2016
09 Dec 2016 AA Full accounts made up to 27 February 2016
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
20 Oct 2016 AP03 Appointment of Mrs Rosamond Joy Marshall Smith as a secretary on 30 September 2016
19 Oct 2016 TM02 Termination of appointment of Martin Jeffrey Webster as a secretary on 30 September 2016
19 Apr 2016 AP03 Appointment of Mr Martin Jeffrey Webster as a secretary on 13 April 2016
19 Apr 2016 TM01 Termination of appointment of Threev Directors Llp as a director on 13 April 2016
19 Apr 2016 TM01 Termination of appointment of Stephen Ashley Karle as a director on 13 April 2016
19 Apr 2016 TM01 Termination of appointment of Ian Daniel Cooper as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Peter Martin Ward as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Leslie Easson as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Tracey Mulligan as a director on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Barrie Philip Grimshaw as a director on 13 April 2016
18 Apr 2016 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 13 April 2016
18 Apr 2016 TM01 Termination of appointment of Myron Burlak as a director on 13 April 2016
12 Apr 2016 CH01 Director's details changed for Leslie Easson on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Thomas Andrew Thomson on 7 April 2016
16 Dec 2015 AA Full accounts made up to 28 February 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
24 Jul 2015 SH19 Statement of capital on 24 July 2015
  • GBP 1,000
13 Jul 2015 SH20 Statement by Directors
13 Jul 2015 CAP-SS Solvency Statement dated 01/07/15