EG CHECKWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Steffen Rugtved as a director on 2025-01-15

View Document

23/01/2523 January 2025 Appointment of Mrs Laila Aarseth as a director on 2025-01-15

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/07/242 July 2024 Second filing for the appointment of Mr Frederik Kirchheiner Boenaes as a director

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Termination of appointment of Heidi Irene Blengsli Aabel as a director on 2023-11-02

View Document

05/12/235 December 2023 Termination of appointment of Tore Charles Stiles as a director on 2023-11-02

View Document

05/12/235 December 2023 Appointment of Steffen Rugtved as a director on 2023-11-02

View Document

05/12/235 December 2023 Appointment of Frederik Kirchheiner Boenæs as a director on 2023-11-02

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI IRENE BLENGSLI AABEL / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI IRENE BLENGSLI AABEL / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TORE CHARLES STILES / 01/03/2019

View Document

25/02/1925 February 2019 CESSATION OF TORE CHARLES STILES AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF PSC STATEMENT ON 20/02/2019

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORE CHARLES STILES

View Document

11/07/1711 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TORE CHARLES STILES / 05/04/2016

View Document

17/08/1517 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 39 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1PL UNITED KINGDOM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

27/06/1227 June 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