CAREER CHECK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Termination of appointment of Alexandre Elaine Smith as a director on 2025-08-20 |
20/08/2520 August 2025 New | Cessation of Alexandre Elaine Smith as a person with significant control on 2024-10-16 |
19/08/2519 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
28/03/2528 March 2025 | Purchase of own shares. |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
21/10/2321 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/09/2222 September 2022 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/09/1919 September 2019 | CESSATION OF PAUL ROBERT SWAINE AS A PSC |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT SWAINE |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SWAINE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH |
26/03/1926 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 100 |
26/03/1926 March 2019 | ADOPT ARTICLES 14/03/2019 |
26/03/1926 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
26/03/1926 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 195 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 2ND FLOOR PRESTLEIGH HOUSE HENDFORD YEOVIL SOMERSET BA20 1UW |
15/03/1915 March 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | DIRECTOR APPOINTED MR PAUL ROBERT SWAINE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ELAINE SMITH / 03/01/2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY STUART ROBERT JORDAN / 01/01/2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELAINE SMITH / 01/01/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY JORDAN / 24/10/2008 |
02/04/082 April 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/02/078 February 2007 | £ NC 100/200 17/01/07 |
08/02/078 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/02/078 February 2007 | NC INC ALREADY ADJUSTED 17/01/07 |
08/02/078 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/02/078 February 2007 | VARYING SHARE RIGHTS AND NAMES |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
15/02/0115 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
02/03/002 March 2000 | REGISTERED OFFICE CHANGED ON 02/03/00 FROM: TOWNSEND RYME ROAD, YETMINSTER SHERBORNE DORSET DT9 6JY |
25/02/0025 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
29/01/0029 January 2000 | SECRETARY RESIGNED |
29/01/0029 January 2000 | DIRECTOR RESIGNED |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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