CHECK TECHNOLOGY SYSTEMS LLP

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2022-06-27 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIDIR MURAT KEKLIK

View Document

13/02/1913 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2019

View Document

12/02/1912 February 2019 LLP MEMBER APPOINTED MR HIDIR MURAT KEKLIK

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FARBA TECHNOLOGIES LIMITED

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

21/08/1421 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 ANNUAL RETURN MADE UP TO 16/01/13

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 ANNUAL RETURN MADE UP TO 16/01/12

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 ANNUAL RETURN MADE UP TO 16/01/11

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 ANNUAL RETURN MADE UP TO 16/01/10

View Document

18/06/1018 June 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TEMPLES S A / 16/01/2009

View Document

18/06/1018 June 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FARBA TECHNOLOGIES LIMITED / 16/01/2009

View Document

15/05/0915 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 16/01/08

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 16/01/06

View Document

30/03/0730 March 2007 ORDER OF COURT - RESTORATION 28/03/07

View Document

17/10/0617 October 2006 STRUCK OFF AND DISSOLVED

View Document

07/08/067 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FIRST GAZETTE

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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