- Company Overview for CHECKMEND LIMITED (05164344)
- Filing history for CHECKMEND LIMITED (05164344)
- People for CHECKMEND LIMITED (05164344)
- More for CHECKMEND LIMITED (05164344)
| 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) |
|---|---|---|---|
| 14 Jun 2018 | PSC05 | Change of details for Recipero Limited as a person with significant control on 6 April 2016 | |
| 16 Apr 2018 | PSC02 | Notification of Recipero Limited as a person with significant control on 6 April 2016 | |
| 05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 18 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
| 19 Dec 2016 | AD01 | Registered office address changed from The Coach House Ryeford Road South Kings Stanley Glos Gloucestershire GL10 3HG to One Park Lane Leeds West Yorkshire LS3 1EP on 19 December 2016 | |
| 24 Oct 2016 | AP01 |
Appointment of Mr Robert Kenneth Campbell Munro as a director on 23 October 2016
|
|
| 24 Oct 2016 | AP01 | Appointment of Mr Michael Jon Gordon as a director on 23 September 2016 | |
| 24 Oct 2016 | TM02 | Termination of appointment of Neil Ross Stewart as a secretary on 23 September 2016 | |
| 24 Oct 2016 | TM01 | Termination of appointment of Mark David Harman as a director on 23 September 2016 | |
| 24 Oct 2016 | TM01 | Termination of appointment of Neil Ross Stewart as a director on 23 September 2016 | |
| 05 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
| 16 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
| 02 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 04 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
| 04 Dec 2014 | AP01 | Appointment of Mr Mark David Harman as a director on 12 November 2014 | |
| 04 Dec 2014 | TM01 | Termination of appointment of Duncan Ross Stewart as a director on 12 November 2014 | |
| 04 Dec 2014 | TM01 | Termination of appointment of Leslie William Gray as a director on 12 November 2014 | |
| 01 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
| 19 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
| 21 Mar 2014 | CERTNM |
Company name changed ik software LIMITED\certificate issued on 21/03/14
|
|
| 12 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
| 02 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
| 20 Aug 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
| 23 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |