Advanced company searchLink opens in new window

CHECKRAPID LIMITED

Company number 02460943

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)
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
  • GBP 2
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
  • GBP 2
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