ACTICHECK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

14/08/2414 August 2024 Registered office address changed from 7 7 the Butts Business Centre Fowlmere Royston SG8 7SL England to 7 the Butts Business Centre Butts Lane Fowlmere Cambs SG8 7SL on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 18 Hill Street Saffron Walden CB10 1JD England to 7 7 the Butts Business Centre Fowlmere Royston SG8 7SL on 2024-08-14

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/04/2310 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

04/11/224 November 2022 Registered office address changed from The Old Gun Room High Street Saffron Walden Essex CB10 1AT to 18 Hill Street Saffron Walden CB10 1JD on 2022-11-04

View Document

23/02/2223 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 163.05

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 166.71

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 162.83

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

23/07/1823 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 154.28

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHNS

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW HILTON

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF PSC STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF PSC STATEMENT ON 24/01/2018

View Document

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 SAIL ADDRESS CREATED

View Document

23/01/1723 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

06/10/166 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 149.29

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

21/09/1621 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 141.39

View Document

21/09/1621 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 148.54

View Document

21/09/1621 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 148.47

View Document

21/09/1621 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 147.29

View Document

21/09/1621 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 140.38

View Document

21/09/1621 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 137.43

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 134.48

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 134.48

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 107.75

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 107.75

View Document

20/04/1620 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 107.86

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MARSDEN

View Document

07/01/167 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088524160001

View Document

27/04/1527 April 2015 24/04/15 STATEMENT OF CAPITAL GBP 106.2

View Document

23/04/1523 April 2015 23/04/15 STATEMENT OF CAPITAL GBP 105.84

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 105.31

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 103.54

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 101.77

View Document

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LOUIS GIBBS / 16/09/2014

View Document

08/09/148 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 50

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STIRLING

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company