Advanced company searchLink opens in new window

AGECHECKED LTD

Company number 10016216

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)
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 July 2019
  • GBP 11,893.88
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 9,441.57
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 9,407.62
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 February 2019
  • GBP 9,373.67
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 9,364.61
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 9,317.53
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 9,193.57
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 9,003.46
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 8,998.93
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 November 2018
  • GBP 8,618.71
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 8,238.49
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,162.45
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 7,877.28
14 May 2019 CH01 Director's details changed for Mr Alastair Jonathan Graham on 14 May 2019
14 May 2019 CH01 Director's details changed for Mr Miles Julian Graham on 14 May 2019
13 May 2019 TM01 Termination of appointment of Conrad Micallef as a director on 13 May 2019
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
10 Sep 2018 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 161-165 Farringdon Road London EC1R 3AL on 10 September 2018
09 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Charles Grech as a director on 24 June 2017
20 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
21 May 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43