CHECKOUT SMART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 6 Snow Hill London EC1A 2AY England to The Brew, Eagle House 163 City Road London EC1V 1NR on 2025-07-24

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Director's details changed for Mr Mark Rubin on 2024-09-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB England to 6 Snow Hill London EC1A 2AY on 2024-01-17

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

20/09/2220 September 2022 Notification of Maple Syrup Trustee Limited as a person with significant control on 2021-11-05

View Document

20/09/2220 September 2022 Cessation of Maple Syrup Media Ltd as a person with significant control on 2021-11-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARTH / 01/09/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARTH / 01/09/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 02/12/15 STATEMENT OF CAPITAL GBP 18.057

View Document

05/02/165 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/11/1424 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 17.27

View Document

19/11/1419 November 2014 ADOPT ARTICLES 28/10/2014

View Document

19/11/1419 November 2014 SUB-DIVISION 28/10/14

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARTH / 01/09/2014

View Document

11/11/1411 November 2014 SAIL ADDRESS CREATED

View Document

11/11/1411 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/11/146 November 2014 ADOPT ARTICLES 28/10/2014

View Document

31/10/1431 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 12.56

View Document

10/09/1410 September 2014 ADOPT ARTICLES 04/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1428 July 2014 SUB-DIVISION 29/05/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAPLE SYRUP MEDIA LTD

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED MR PAUL LEES

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR TIM GIBSON

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM EMERSON STREET STUDIOS PART FIRST FLOOR 4-8 EMERSON STREET LONDON SE1 9DU UNITED KINGDOM

View Document

18/02/1318 February 2013 02/01/13 STATEMENT OF CAPITAL GBP 11

View Document

18/02/1318 February 2013 REDEMPTION OF SHARES 02/01/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MARK RUBIN

View Document

14/09/1214 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 10

View Document

11/09/1211 September 2012 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

11/09/1211 September 2012 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