EG CHECKWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Termination of appointment of Steffen Rugtved as a director on 2025-01-15 |
23/01/2523 January 2025 | Appointment of Mrs Laila Aarseth as a director on 2025-01-15 |
15/01/2515 January 2025 | Certificate of change of name |
23/12/2423 December 2024 | Accounts for a small company made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
02/07/242 July 2024 | Second filing for the appointment of Mr Frederik Kirchheiner Boenaes as a director |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Termination of appointment of Heidi Irene Blengsli Aabel as a director on 2023-11-02 |
05/12/235 December 2023 | Termination of appointment of Tore Charles Stiles as a director on 2023-11-02 |
05/12/235 December 2023 | Appointment of Steffen Rugtved as a director on 2023-11-02 |
05/12/235 December 2023 | Appointment of Frederik Kirchheiner Boenæs as a director on 2023-11-02 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
21/02/2321 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
23/01/2323 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI IRENE BLENGSLI AABEL / 01/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI IRENE BLENGSLI AABEL / 01/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TORE CHARLES STILES / 01/03/2019 |
25/02/1925 February 2019 | CESSATION OF TORE CHARLES STILES AS A PSC |
25/02/1925 February 2019 | NOTIFICATION OF PSC STATEMENT ON 20/02/2019 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORE CHARLES STILES |
11/07/1711 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
13/04/1713 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TORE CHARLES STILES / 05/04/2016 |
17/08/1517 August 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 39 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1PL UNITED KINGDOM |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/07/1417 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
18/03/1418 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
29/07/1329 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
01/05/131 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
03/07/123 July 2012 | CURRSHO FROM 30/06/2013 TO 31/12/2012 |
27/06/1227 June 2012 | 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