Advanced company searchLink opens in new window

SHOPACHECK FINANCIAL SERVICES LIMITED

Company number 07067456

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)
17 Jun 2015 AP01 Appointment of Ms Tracey Mulligan as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Douglas John Martin as a director on 15 June 2015
16 Jun 2015 TM02 Termination of appointment of Sarah Louise Birch as a secretary on 15 June 2015
08 May 2015 TM01 Termination of appointment of Mark Bardsley as a director on 1 May 2015
13 Apr 2015 MR05 Part of the property or undertaking has been released from charge 070674560001
13 Apr 2015 MR05 Part of the property or undertaking has been released from charge 070674560002
13 Apr 2015 MR05 All of the property or undertaking has been released from charge 070674560003
09 Apr 2015 AP01 Appointment of Myron Burlak as a director on 24 March 2015
03 Mar 2015 CH01 Director's details changed for Ian Daniel Cooper on 1 March 2015
02 Mar 2015 AP01 Appointment of Barrie Philip Grimshaw as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Ian Daniel Cooper as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Leslie Easson as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Mr Peter Martin Ward as a director on 1 March 2015
02 Mar 2015 TM01 Termination of appointment of Stephen Curtis as a director on 1 March 2015
19 Feb 2015 AP01 Appointment of Mr Stephen Ashley Karle as a director on 20 January 2015
19 Feb 2015 AP01 Appointment of Paul Mark Smith as a director on 20 January 2015
04 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 60,404,007
05 Nov 2014 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 5 November 2014
16 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AP04 Appointment of Rjp Secretaries Limited as a secretary
18 Mar 2014 MR01 Registration of charge 070674560003
14 Mar 2014 MR01 Registration of charge 070674560001
14 Mar 2014 MR01 Registration of charge 070674560002
12 Mar 2014 TM02 Termination of appointment of Roland Todd as a secretary