Advanced company searchLink opens in new window

CHECKFER LTD

Company number 10863591

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)
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 2.84831
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 2.82622
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2.81638
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2.80801
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CH01 Director's details changed for Mr Richard Edward Carter on 10 May 2021
10 May 2021 PSC04 Change of details for Mr. Richard Edward Carter as a person with significant control on 10 May 2021
12 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 January 2021
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/03/2021.
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2.22405
08 Oct 2020 MA Memorandum and Articles of Association
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 2.54269
17 Jun 2020 AP01 Appointment of Shaun Mook as a director on 11 March 2020
23 Apr 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
24 Jan 2020 PSC04 Change of details for Mr Rene Jean-Paul Batsford as a person with significant control on 14 March 2019
24 Jan 2020 PSC01 Notification of Richard Edward Carter as a person with significant control on 14 March 2019
24 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 31 July 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 2.10253
06 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1.91187