DRAIN CHECK LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Robert Davis as a director on 2025-04-25 |
08/05/258 May 2025 | Memorandum and Articles of Association |
08/05/258 May 2025 | Resolutions |
06/05/256 May 2025 | Statement of company's objects |
02/05/252 May 2025 | Registration of charge 038550200002, created on 2025-04-25 |
01/05/251 May 2025 | Termination of appointment of Kieran Anthony Connolly as a director on 2025-04-25 |
01/05/251 May 2025 | Appointment of Mr Barry Wright as a director on 2025-04-25 |
01/05/251 May 2025 | Notification of Nashira Topco Limited as a person with significant control on 2025-04-25 |
01/05/251 May 2025 | Cessation of Kieran Anthony Connolly as a person with significant control on 2025-04-25 |
29/04/2529 April 2025 | Registration of charge 038550200001, created on 2025-04-25 |
07/03/257 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
03/10/223 October 2022 | Director's details changed for Mr Kieran Anthony Connolly on 2022-10-03 |
03/10/223 October 2022 | Change of details for Mr Kieran Anthony Connolly as a person with significant control on 2022-10-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
12/04/1212 April 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 15000 |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
20/10/1120 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAYES |
10/06/1110 June 2011 | SECRETARY APPOINTED DANIEL BARR-RICHARDSON |
02/06/112 June 2011 | DIRECTOR APPOINTED ROBERT DAVIS |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANTHONY CONNOLLY / 01/10/2009 |
03/12/083 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
23/10/0823 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | APPROVE BALANCE SHEET 23/11/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
09/10/039 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
03/10/013 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
03/07/013 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
20/12/0020 December 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
11/11/9911 November 1999 | DIRECTOR RESIGNED |
11/11/9911 November 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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