Advanced company searchLink opens in new window

CHECK AN INVOICE LIMITED

Company number 11673566

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)
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 May 2023 PSC01 Notification of Rohit Dhawan as a person with significant control on 15 May 2023
19 May 2023 PSC07 Cessation of Firdaus Mogul as a person with significant control on 1 January 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
02 Dec 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
04 Oct 2022 AAMD Amended micro company accounts made up to 30 November 2020
04 Oct 2022 AAMD Amended micro company accounts made up to 30 November 2019
01 Sep 2022 AA Micro company accounts made up to 30 November 2021
01 Aug 2022 AD01 Registered office address changed from 92 Drayton Avenue West Ealing London W13 0LF England to 26 Bradley Gardens London W13 8HF on 1 August 2022
20 Jan 2022 AP01 Appointment of Mr Richard Lawrence Hargreaves as a director on 15 January 2022
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
03 Nov 2021 AAMD Amended micro company accounts made up to 30 November 2019
27 Sep 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
21 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2019
  • GBP 131.358
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 192.151
06 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2019
  • GBP 124.635
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 169.207
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 164.805
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 163.529
24 Jun 2020 AP01 Appointment of Mr Deepak Mohan Ahuja as a director on 24 June 2020
23 Jun 2020 AP01 Appointment of Mr Seamus Smith as a director on 23 June 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 162.529
19 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 140.525