Advanced company searchLink opens in new window

CHECKIT PLC

Company number 00448274

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
10 Aug 2023 AA Group of companies' accounts made up to 31 January 2023
23 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 Jan 2023 TM01 Termination of appointment of John Frederick Wilson as a director on 26 January 2023
16 Jan 2023 AP01 Appointment of Miss Alexandra Louise Curran as a director on 9 January 2023
18 Jul 2022 AA Group of companies' accounts made up to 31 January 2022
12 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 5,400,428.1
04 Feb 2022 CH01 Director's details changed for Mr Keith Anthony Daley on 1 February 2022
04 Jan 2022 MR04 Satisfaction of charge 004482740009 in full
08 Sep 2021 AP01 Appointment of Mr Gregory Laurence Price as a director on 6 September 2021
07 Sep 2021 TM01 Termination of appointment of Aylsa Kim Muir as a director on 3 September 2021
15 Jul 2021 AP01 Appointment of Mr Christopher James Kyte as a director on 12 July 2021
15 Jul 2021 AP03 Appointment of Mr Hugh William Wooster as a secretary on 12 July 2021
15 Jul 2021 TM02 Termination of appointment of Michelle Ho as a secretary on 12 July 2021
06 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
06 Jul 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
19 Jun 2021 AA Group of companies' accounts made up to 31 January 2021
14 Jun 2021 AP01 Appointment of Mr Simon Daniel Greenman as a director on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Rachel Cecilia Neaman as a director on 2 June 2021
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
26 Jan 2021 TM02 Termination of appointment of Sara Coate as a secretary on 22 January 2021
25 Jan 2021 AP03 Appointment of Ms Michelle Ho as a secretary on 22 January 2021
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 20,696.25
29 Sep 2020 AP01 Appointment of Mrs Aylsa Kim Muir as a director on 23 September 2020