Advanced company searchLink opens in new window

CHECKMEND LIMITED

Company number 05164344

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018.
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
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