JUST CHECKING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 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 |
| 10/04/2510 April 2025 | Director's details changed for Mrs Celia Caroline Price on 2025-04-10 |
| 10/04/2510 April 2025 | Director's details changed for Mr Simon David Price on 2025-04-10 |
| 19/11/2419 November 2024 | Resolutions |
| 19/11/2419 November 2024 | Memorandum and Articles of Association |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 06/11/246 November 2024 | Appointment of Ms Amy Ruth Lewis as a director on 2024-10-23 |
| 06/11/246 November 2024 | Appointment of Mr Matt John Creak as a director on 2024-10-23 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 25/09/2325 September 2023 | Director's details changed for Mr Simon David Price on 2023-05-30 |
| 25/09/2325 September 2023 | Director's details changed for Mrs Celia Caroline Price on 2023-05-30 |
| 25/09/2325 September 2023 | Change of details for Eureka Momentum Limited as a person with significant control on 2023-09-25 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 07/03/237 March 2023 | Director's details changed for Mr Simon David Price on 2023-03-01 |
| 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 |
| 07/03/237 March 2023 | Director's details changed for Mrs Celia Caroline Price on 2023-03-01 |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUREKA MOMENTUM LIMITED |
| 09/10/179 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARDRON |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | VARYING SHARE RIGHTS AND NAMES |
| 02/06/142 June 2014 | SUB-DIVISION 14/05/14 |
| 02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 16/07/1316 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/07/1316 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 444206.00 |
| 31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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