CHECK RATE TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
05/04/255 April 2025 | Director's details changed for Mr Avner Tabak on 2025-04-05 |
28/03/2528 March 2025 | Application to strike the company off the register |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/04/2316 April 2023 | Change of details for Mr Avner Tabak as a person with significant control on 2023-04-16 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
05/11/215 November 2021 | Micro company accounts made up to 2021-05-31 |
04/08/214 August 2021 | Register(s) moved to registered inspection location 2805 26 Hertsmere Road London E14 4EG |
04/08/214 August 2021 | Register inspection address has been changed from 2805 26 Hertsmere Road London E14 4EG England to 2805 26 Hertsmere Road London E14 4EG |
04/08/214 August 2021 | Register inspection address has been changed from 2805 26 Hertsmere Road London E14 4EG England to 2805 26 Hertsmere Road London E14 4EG |
04/08/214 August 2021 | Register inspection address has been changed to 2805 26 Hertsmere Road London E14 4EG |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVNER TABAK / 21/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHA BAGUR VENKATARAMAIAH / 20/10/2019 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR AVNER TABAK / 19/03/2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHA BAGUR VENKATARAMAIAH |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR HARSHA BAGUR VENKATARAMAIAH |
20/03/1920 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 155 |
06/03/196 March 2019 | ADOPT ARTICLES 25/02/2019 |
18/05/1818 May 2018 | 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