CHECKID (TECNICO) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

14/02/2414 February 2024 Change of details for Mr Clifford John Mann as a person with significant control on 2024-02-08

View Document

14/02/2414 February 2024 Notification of Jason Nicholas Mann as a person with significant control on 2024-02-08

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Registration of charge 068508790003, created on 2023-11-17

View Document

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

View Document

13/07/2313 July 2023 Registration of charge 068508790002, created on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MANN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JASON NICHOLAS MANN

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR CLIFFORD JOHN MANN

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 10/04/2012

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 18/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 18/03/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5JA

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MANN / 01/10/2009

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information