CHECKMYFILE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Termination of appointment of Andrew Neil Harland as a secretary on 2025-08-19

View Document

20/08/2520 August 2025 Appointment of Mr Paul Anderson-Riley as a secretary on 2025-08-19

View Document

11/06/2511 June 2025 Appointment of Mr Paul Anderson-Riley as a director on 2025-06-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Richard David Catlin as a director on 2024-10-02

View Document

25/09/2425 September 2024 Satisfaction of charge 047151020001 in full

View Document

15/08/2415 August 2024 Appointment of Mr Samuel Twyford as a director on 2024-08-01

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from Trevithick House Trevissome Park Truro Cornwall TR4 8UN England to 20 - 21 Lemon Street Truro TR1 2LS on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Andrew Neil Harland as a secretary on 2023-02-23

View Document

14/03/2314 March 2023 Termination of appointment of Ian Paul Carpenter as a secretary on 2023-02-23

View Document

14/03/2314 March 2023 Termination of appointment of Ian Paul Carpenter as a director on 2023-02-23

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY STAMP

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STAMP / 05/09/2015

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CATLIN / 08/08/2016

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR IAN PAUL CARPENTER

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY BARRY STAMP

View Document

29/11/1729 November 2017 CESSATION OF ANN MARIE STAMP AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDIT REPORTING AGENCY (TOPCO) LIMITED

View Document

29/11/1729 November 2017 CESSATION OF CREDIT REPORTING AGENCY (HOLDINGS) LIMITED AS A PSC

View Document

29/11/1729 November 2017 CESSATION OF BARRY KEVIN STAMP AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANN STAMP

View Document

06/07/176 July 2017 CURRSHO FROM 05/04/2018 TO 31/03/2018

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 ALTER ARTICLES 29/04/2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047151020001

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENT

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES STAMP

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR RICHARD DAVID CATLIN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KENT

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR IAN PAUL CARPENTER

View Document

25/04/1525 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

03/05/113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE STAMP / 28/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KEVIN STAMP / 28/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEVIN STAMP / 28/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATHLEEN KENT / 28/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW KENT / 28/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEVIN STAMP / 17/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 13 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

01/04/081 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED GIVEMECREDIT LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

08/09/048 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

28/03/0328 March 2003 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