CHECKMATE HOLDINGS GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | |
12/05/2512 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
12/05/2512 May 2025 | |
12/05/2512 May 2025 | |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-11 with updates |
03/10/243 October 2024 | Director's details changed for Miss Sophie Robyn Earnshaw on 2024-09-24 |
24/05/2424 May 2024 | Group of companies' accounts made up to 2023-09-30 |
05/04/245 April 2024 | Registration of charge 111990810005, created on 2024-04-02 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
03/04/243 April 2024 | Cessation of Mark Damian Williams as a person with significant control on 2024-03-22 |
03/04/243 April 2024 | Appointment of Mr Jonathan Geoffrey Marsh as a director on 2024-03-22 |
03/04/243 April 2024 | Cessation of Yfm Equity Partners 2016, L.P as a person with significant control on 2024-03-22 |
03/04/243 April 2024 | Notification of Bay Bidco Limited as a person with significant control on 2024-03-22 |
27/03/2427 March 2024 | Satisfaction of charge 111990810004 in full |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-22 |
27/03/2427 March 2024 | Termination of appointment of John Dennis Heaton as a director on 2024-03-22 |
27/03/2427 March 2024 | Appointment of Miss Sophie Robyn Earnshaw as a director on 2024-03-22 |
27/03/2427 March 2024 | Satisfaction of charge 111990810002 in full |
27/03/2427 March 2024 | Satisfaction of charge 111990810003 in full |
27/03/2427 March 2024 | Termination of appointment of Alan Wilson as a director on 2024-03-22 |
27/03/2427 March 2024 | Termination of appointment of David Paul Woffendin as a director on 2024-03-22 |
27/03/2427 March 2024 | Termination of appointment of Haydn Jonathan Mursell as a director on 2024-03-22 |
27/03/2427 March 2024 | Termination of appointment of Gavin James Slattery as a director on 2024-03-22 |
27/03/2427 March 2024 | Termination of appointment of Mark Damian Williams as a director on 2024-03-22 |
27/03/2427 March 2024 | Satisfaction of charge 111990810001 in full |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
02/02/242 February 2024 | Purchase of own shares. |
09/01/249 January 2024 | Second filing of a statement of capital following an allotment of shares on 2021-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Group of companies' accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-11 with updates |
20/01/2220 January 2022 | Purchase of own shares. |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-16 |
08/12/218 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-01 |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Change of share class name or designation |
23/11/2123 November 2021 | Resolutions |
23/11/2123 November 2021 | Resolutions |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Group of companies' accounts made up to 2020-09-30 |
22/06/2122 June 2021 | Termination of appointment of Peter Jay Rudge as a director on 2021-06-18 |
03/04/213 April 2021 | Purchase of own shares. |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
07/05/207 May 2020 | DIRECTOR APPOINTED MR JOHN WARWICK LEWTHWAITE |
07/05/207 May 2020 | DIRECTOR APPOINTED MR GAVIN JAMES SLATTERY |
07/05/207 May 2020 | DIRECTOR APPOINTED MR PETER JAY RUDGE |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
05/11/195 November 2019 | 26/09/19 STATEMENT OF CAPITAL GBP 3148.62 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
29/04/1929 April 2019 | PREVSHO FROM 28/02/2019 TO 30/09/2018 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TOMASZ WISNIEWSKI |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK DAMIAN WILLIAMS / 09/05/2018 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YFM EQUITY PARTNERS 2016, L.P |
09/05/189 May 2018 | 18/04/18 STATEMENT OF CAPITAL GBP 3117.5 |
29/03/1829 March 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 2897.5 |
29/03/1829 March 2018 | SUB-DIVISION 16/03/18 |
27/03/1827 March 2018 | ADOPT ARTICLES 16/03/2018 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111990810004 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111990810003 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111990810002 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111990810001 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR DAVID PAUL WOFFENDIN |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR TOMASZ WISNIEWSKI |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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