CHECK IN CHECK OUT LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to C/O Small Business Rescue Ltd 56 Leman Street London E1 8EU on 2025-06-13

View Document

12/06/2512 June 2025 NewAppointment of a voluntary liquidator

View Document

12/06/2512 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

12/06/2512 June 2025 NewStatement of affairs

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/01/247 January 2024 Registered office address changed from Ealing Cross 85 Uxbridge Road London W5 5BW England to Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2024-01-07

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Registered office address changed from 298 a Bath Road Hounslow TW4 7DN England to Ealing Cross 85 Uxbridge Road London W5 5BW on 2023-04-14

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

04/11/214 November 2021 Termination of appointment of Jaffeer Ahamed Anwer Pasha as a director on 2021-11-04

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR JAFFEER AHAMED ANWER PASHA

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT ENGLAND

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/05/2027 May 2020 CESSATION OF JAFFEER AHAMED ANWER PASHA AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RILWAN AHAMED JAFFEER AHAMED

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR RILWAN AHAMED JAFFEER AHAMED

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MR RILWAN AHAMED JAFFEER AHAMED

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAFFEER ANWER PASHA

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY JAFFEER ANWER PASHA

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR JAFFEER AHAMED ANWER PASHA

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY FATHIMA JAFFEER AHAMED

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR FATHIMA JAFFEER AHAMED

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAFFEER AHAMED ANWER PASHA

View Document

30/04/1930 April 2019 CESSATION OF FATHIMA MAFAHIRA JAFFEER AHAMED AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JAFFEER AHAMED ANWER PASHA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1826 February 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


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