(CS01) Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed checktrack consulting LTDcertificate issued on 30/09/22
filed on: 30th, September 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) On September 29, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 29, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Carlyle House 235-237 Vauxhall Bridge Road Lower Geound Floor London SW1V 1EJ. Change occurred on September 29, 2022. Company's previous address: 32 Warwick Way 1st Floor Flat London SW1V 1RY England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 11, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 12, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 32 Warwick Way 1st Floor Flat London SW1V 1RY. Change occurred on November 6, 2018. Company's previous address: Carlyle House Top Floor 32 Warwick Way London SW1V 1RY England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 31, 2018: 1.00 GBP
capital
|
|