CHECKLUCK FILMS (JETSKI) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2025-05-22

View Document

12/06/2412 June 2024 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Christopher David Reed on 2023-09-12

View Document

12/06/2412 June 2024 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

12/06/2412 June 2024 Change of details for Checkluck Films Limited as a person with significant control on 2023-09-12

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Satisfaction of charge 124756220003 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 124756220001 in full

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Termination of appointment of Ingenious Media Director Limited as a director on 2023-11-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-02-28 to 2022-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

29/07/2029 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 01/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

21/02/2021 February 2020 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