- Company Overview for CHECKIT PLC (00448274)
- Filing history for CHECKIT PLC (00448274)
- People for CHECKIT PLC (00448274)
- Charges for CHECKIT PLC (00448274)
- Registers for CHECKIT PLC (00448274)
- More for CHECKIT PLC (00448274)
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
|
|
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
|
|
29 Sep 2020 | AP01 | Appointment of Mrs Aylsa Kim Muir as a director on 23 September 2020 |