CHECK AN INVOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 Registered office address changed from 26 Bradley Gardens London W13 8HF England to 14 Pool Road West Molesey KT8 2HE on 2025-06-24

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

09/12/249 December 2024 Resolutions

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Statement of company's objects

View Document

04/12/244 December 2024 Secretary's details changed for Mr Firdaus Mogul on 2024-11-22

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Notification of Rohit Dhawan as a person with significant control on 2023-05-15

View Document

19/05/2319 May 2023 Cessation of Firdaus Mogul as a person with significant control on 2023-01-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

02/12/222 December 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Amended micro company accounts made up to 2019-11-30

View Document

04/10/224 October 2022 Amended micro company accounts made up to 2020-11-30

View Document

20/01/2220 January 2022 Appointment of Mr Richard Lawrence Hargreaves as a director on 2022-01-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

03/11/213 November 2021 Amended micro company accounts made up to 2019-11-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/01/2022 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 136.858

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/12/195 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 131.358

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 130.136

View Document

22/11/1922 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

22/11/1922 November 2019 SAIL ADDRESS CREATED

View Document

26/09/1926 September 2019 ADOPT ARTICLES 03/08/2019

View Document

25/09/1925 September 2019 SUB-DIVISION 06/03/19

View Document

25/09/1925 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 18441.30

View Document

25/09/1925 September 2019 06/03/19 STATEMENT OF CAPITAL GBP 106.30

View Document

25/09/1925 September 2019 03/08/19 STATEMENT OF CAPITAL GBP 109.355

View Document

25/09/1925 September 2019 SUB-DIVISION 03/08/19

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR FIRDAUS MOGUL / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRDAUS MOGUL / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR SOTERIS VASILI

View Document

11/09/1911 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 103.667

View Document

14/08/1914 August 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRDAUS MOGUL / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR FIRDAUS MOGUL / 14/08/2019

View Document

14/08/1914 August 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1 ST GEORGES MEWS SUTTON COURT ROAD CHISWICK LONDON W4 3EN UNITED KINGDOM

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information