JUST CHECKING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from 3 Stratheden Court 5 Chapel Street Stratford-upon-Avon CV37 6EP England to The Mill Brome Hall Lane Lapworth Solihull West Midlands B94 5RB on 2025-04-17

View Document

10/04/2510 April 2025 Director's details changed for Mrs Celia Caroline Price on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Simon David Price on 2025-04-10

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Appointment of Ms Amy Ruth Lewis as a director on 2024-10-23

View Document

06/11/246 November 2024 Appointment of Mr Matt John Creak as a director on 2024-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Simon David Price on 2023-05-30

View Document

25/09/2325 September 2023 Director's details changed for Mrs Celia Caroline Price on 2023-05-30

View Document

25/09/2325 September 2023 Change of details for Eureka Momentum Limited as a person with significant control on 2023-09-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mr Simon David Price on 2023-03-01

View Document

07/03/237 March 2023 Registered office address changed from The Mill Brome Hall Lane Lapworth Solihull West Midlands B94 5RB to 3 Stratheden Court 5 Chapel Street Stratford-upon-Avon CV37 6EP on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mrs Celia Caroline Price on 2023-03-01

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUREKA MOMENTUM LIMITED

View Document

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ARDRON

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/142 June 2014 SUB-DIVISION 14/05/14

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 444206.00

View Document

31/05/1331 May 2013 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