CHECKID (TECNICO) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
14/02/2414 February 2024 | Change of details for Mr Clifford John Mann as a person with significant control on 2024-02-08 |
14/02/2414 February 2024 | Notification of Jason Nicholas Mann as a person with significant control on 2024-02-08 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Registration of charge 068508790003, created on 2023-11-17 |
18/08/2318 August 2023 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 2023-08-18 |
13/07/2313 July 2023 | Registration of charge 068508790002, created on 2023-07-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SHARON MANN |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/08/1624 August 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 100 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR JASON NICHOLAS MANN |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR CLIFFORD JOHN MANN |
15/04/1615 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 10/04/2012 |
05/04/125 April 2012 | SAIL ADDRESS CHANGED FROM: 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM |
05/04/125 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 12E MANOR ROAD LONDON N16 5SA |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 18/03/2011 |
30/03/1130 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 18/03/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5JA |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
07/06/107 June 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 01/10/2009 |
03/06/093 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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