CHECK MY TRADER LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Termination of appointment of Mark Stephen Matthews as a director on 2020-08-26

View Document

12/10/2312 October 2023 Appointment of Mr Thomas David Blake as a director on 2020-08-12

View Document

12/10/2312 October 2023 Cessation of Mark Stephen Matthews as a person with significant control on 2020-08-12

View Document

12/10/2312 October 2023 Notification of Thomas David Blake as a person with significant control on 2020-08-12

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

29/04/2029 April 2020 28/04/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

24/04/2024 April 2020 CURRSHO FROM 31/08/2020 TO 28/04/2020

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR ANDREW ROY GAVIN

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROY GAVIN

View Document

27/01/2027 January 2020 CESSATION OF KIEFER ANDERSON BRINDLE AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KIEFER BRINDLE

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM PICCADILLY BUSINESS CENTER, UNIT C ALDOW ENTERPRISE PARK BLACKETT STREET MANCHESTER M12 6AE ENGLAND

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LUNNY

View Document

09/10/199 October 2019 CESSATION OF PAUL LUNNY AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIEFER ANDERSON BRINDLE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

01/08/181 August 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