CHECKBOARD LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Amended total exemption full accounts made up to 2023-10-31

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/04/2513 April 2025 Registered office address changed from 302 Mirror Works 12 Marshgate Lane London E15 2NH England to 313 Mirror Works 12 Marshgate Lane London E15 2NH on 2025-04-13

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

21/03/2521 March 2025 Notification of James Owusu-Agyemang as a person with significant control on 2024-10-07

View Document

21/03/2521 March 2025 Cessation of James Owusu-Agyemang as a person with significant control on 2024-10-07

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

08/02/258 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

05/01/255 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

19/12/2419 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

17/11/2417 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-05

View Document

27/09/2427 September 2024 Registered office address changed from 302 302 Mirror Works 12 Marshgate Lane London E15 2NH England to 302 Mirror Works 12 Marshgate Lane London E15 2NH on 2024-09-27

View Document

26/09/2426 September 2024 Registered office address changed from 213 Mirror Works 12 Marshgate Lane London E15 2NH England to 302 302 Mirror Works 12 Marshgate Lane London E15 2NH on 2024-09-26

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

09/06/249 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-04

View Document

17/05/2417 May 2024 Termination of appointment of Richard Alastair Harley as a director on 2024-05-13

View Document

06/05/246 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

10/04/2410 April 2024 Second filing of Confirmation Statement dated 2024-03-10

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

09/10/239 October 2023 Appointment of Deepbridge Ned Limited as a director on 2023-10-03

View Document

09/10/239 October 2023 Appointment of Mr Uresh Naik as a director on 2023-10-03

View Document

31/05/2331 May 2023 Satisfaction of charge 122438660002 in full

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

02/03/232 March 2023 Registration of charge 122438660002, created on 2023-02-24

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Registered office address changed from Fifth Floor Suite 23 63-66 Hatton Garden London EC1N 8LE England to 213 Mirror Works 12 Marshgate Lane London E15 2NH on 2023-01-13

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-15

View Document

31/03/2231 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Registration of charge 122438660001, created on 2021-11-30

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-04-06

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED CUBASE LTD CERTIFICATE ISSUED ON 10/10/19

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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