CHECKMATE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 23/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 01/09/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 05/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 01/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 18/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 18/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF LEE ROY JOHN GREEN AS A PSC

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE GREEN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEE GREEN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY JOHN GREEN / 18/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 09/11/2015

View Document

18/11/1518 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARR / 20/11/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE GREEN / 16/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY JOHN GREEN / 16/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY JOHN GREEN / 16/09/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED SIMON JOHN CARR

View Document

19/02/1019 February 2010 01/10/07 STATEMENT OF CAPITAL GBP 39000

View Document

19/02/1019 February 2010 NC INC ALREADY ADJUSTED 01/10/2007

View Document

19/02/1019 February 2010 FORM 123 RECEIVED

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/10/095 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/01/07

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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