CHECKME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-09-30 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-09-30 |
24/05/2424 May 2024 | Registered office address changed from 207 Regent Street, Third Floor London W1B 3HH United Kingdom to Flat 8 Sandringham House 44 Windsor Way London W14 0UD on 2024-05-24 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-09-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Cessation of Mb Holding Srl as a person with significant control on 2021-12-05 |
08/12/218 December 2021 | Notification of Ae Morgan Corporate Limited as a person with significant control on 2021-12-05 |
08/12/218 December 2021 | Cessation of Essebi Holding Srl as a person with significant control on 2021-12-05 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Notification of Essebi Holding Srl as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Notification of Mb Holding Srl as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Change of details for Essebi Holding Srl as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Cessation of Holding Company Five Ltd as a person with significant control on 2021-09-27 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/10/1912 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM ONE ALDGATE LONDON EC3N 1RE ENGLAND |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
22/01/1822 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/05/1726 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | COMPANY NAME CHANGED EC FREEMAN FINANCE & CO. LTD CERTIFICATE ISSUED ON 30/06/16 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ETTORE COLELLA / 20/07/2015 |
07/07/157 July 2015 | COMPANY NAME CHANGED ETTORE COLELLA LIMITED CERTIFICATE ISSUED ON 07/07/15 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA ENGLAND |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O AE MORGAN LTD CROWNE HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH UNITED KINGDOM |
19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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