- Company Overview for CHECKRAPID LIMITED (02460943)
- Filing history for CHECKRAPID LIMITED (02460943)
- People for CHECKRAPID LIMITED (02460943)
- More for CHECKRAPID LIMITED (02460943)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
24 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Aug 2022 | PSC04 | Change of details for Mr Gerard Thomas Mcnulty as a person with significant control on 4 September 2020 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 36 Dorchester Road Weybridge Surrey KT13 8PE to The Pines Southfield Place Weybridge Surrey KT13 0RQ on 9 September 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
07 Feb 2016 | CH01 | Director's details changed for Gerard Thomas Mcnulty on 6 June 2014 | |
07 Feb 2016 | CH01 | Director's details changed for Gerard Thomas Mcnulty on 6 June 2014 | |
07 Feb 2016 | CH03 | Secretary's details changed for Michelle Lorraine Mcnulty on 6 June 2014 | |
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD02 | Register inspection address has been changed from 31 Daneswood Close Weybridge Surrey KT13 9AY United Kingdom to 36 Dorchester Road Weybridge Surrey KT13 8PE |