CHECKMATE HOLDINGS GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/10/243 October 2024 Director's details changed for Miss Sophie Robyn Earnshaw on 2024-09-24

View Document

24/05/2424 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Registration of charge 111990810005, created on 2024-04-02

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

03/04/243 April 2024 Cessation of Mark Damian Williams as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Appointment of Mr Jonathan Geoffrey Marsh as a director on 2024-03-22

View Document

03/04/243 April 2024 Cessation of Yfm Equity Partners 2016, L.P as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Notification of Bay Bidco Limited as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 111990810004 in full

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of John Dennis Heaton as a director on 2024-03-22

View Document

27/03/2427 March 2024 Appointment of Miss Sophie Robyn Earnshaw as a director on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 111990810002 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 111990810003 in full

View Document

27/03/2427 March 2024 Termination of appointment of Alan Wilson as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of David Paul Woffendin as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of Haydn Jonathan Mursell as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of Gavin James Slattery as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of Mark Damian Williams as a director on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 111990810001 in full

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2021-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-16

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-01

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Peter Jay Rudge as a director on 2021-06-18

View Document

03/04/213 April 2021 Purchase of own shares.

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JOHN WARWICK LEWTHWAITE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR GAVIN JAMES SLATTERY

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PETER JAY RUDGE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

05/11/195 November 2019 26/09/19 STATEMENT OF CAPITAL GBP 3148.62

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WISNIEWSKI

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAMIAN WILLIAMS / 09/05/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YFM EQUITY PARTNERS 2016, L.P

View Document

09/05/189 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 3117.5

View Document

29/03/1829 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 2897.5

View Document

29/03/1829 March 2018 SUB-DIVISION 16/03/18

View Document

27/03/1827 March 2018 ADOPT ARTICLES 16/03/2018

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111990810004

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111990810003

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111990810002

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111990810001

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID PAUL WOFFENDIN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR TOMASZ WISNIEWSKI

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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