- Company Overview for AGECHECKED LTD (10016216)
- Filing history for AGECHECKED LTD (10016216)
- People for AGECHECKED LTD (10016216)
- Charges for AGECHECKED LTD (10016216)
- More for AGECHECKED LTD (10016216)
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
|
|
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
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 February 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 November 2018
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
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
|
|
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
|
|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|