CHECKOUT LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

11/08/2511 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-03-26

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/11/2321 November 2023 Appointment of Mr Edward Philip Simmons as a director on 2023-11-17

View Document

20/11/2320 November 2023 Termination of appointment of Michael Weigand as a director on 2023-11-17

View Document

09/10/239 October 2023 Appointment of Emilie Mathieu as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Wolfgang Bardorf as a director on 2023-09-26

View Document

27/03/2327 March 2023 Statement of capital on 2023-03-27

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

14/02/2314 February 2023 Termination of appointment of Guillaume Pousaz as a director on 2023-01-31

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Appointment of Mr Michael Weigand as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Adrian Charles Asher as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Wolfgang Bardorf as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Mike Benchimol as a director on 2022-11-28

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Registered office address changed from 54 Portland Place London W1B 1DY England to Wenlock Works Shepherdess Walk London N1 7BQ on 2021-10-01

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME POUSAZ / 15/09/2019

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080373230001

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR GUILLAUME GEORGES POUSAZ / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOVAGUIMIAN / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME POUSAZ / 29/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUILLAUME GEORGES POUSAZ

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME POUSAZ / 17/01/2017

View Document

21/03/1821 March 2018 CESSATION OF CHECKOUT GROUP LTD AS A PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOVAGUIMIAN / 27/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR THOMAS HOVAGUIMIAN

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATHIEU ALTWEGG

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME POUSAZ / 23/02/2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080373230001

View Document

15/01/1315 January 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

29/11/1229 November 2012 23/11/12 STATEMENT OF CAPITAL EUR 568000

View Document

11/09/1211 September 2012 28/08/12 STATEMENT OF CAPITAL EUR 80

View Document

11/09/1211 September 2012 RESOLUTION TO REDENOMINATE SHARES 28/08/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MATHIEU ANDRE GUY ALTWEGG

View Document

19/04/1219 April 2012 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