PEOPLECHECK LIMITED
Status | ACTIVE |
Company No. | 04873857 |
Category | Private Limited Company |
Incorporated | 21 Aug 2003 |
Age | 20 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PEOPLECHECK LIMITED is an active private limited company with number 04873857. It was incorporated 20 years, 9 months, 13 days ago, on 21 August 2003. The company address is Peoplecheck Ltd First Floor Peoplecheck Ltd First Floor, Richmond, TW9 1NZ, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change account reference date company current extended
Date: 18 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-13
Old address: Peoplecheck Ltd Evergreen Studios Little Green Richmond Surrey TW9 1NZ United Kingdom
New address: Peoplecheck Ltd First Floor Evergreen Studios, Little Green Richmond Surrey TW9 1NZ
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: Peoplecheck Ltd Evergreen Studios Little Green Richmond Surrey TW9 1NZ
Change date: 2023-10-13
Old address: First Floor Evergreen Studios Little Green Richmond Surrey TW9 1QE England
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
New address: First Floor Evergreen Studios Little Green Richmond Surrey TW9 1QE
Change date: 2023-10-06
Old address: Shearwater House the Green Richmond Surrey TW9 1PX England
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Notification of a person with significant control
Date: 23 Mar 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-24
Psc name: Peoplecheck Holdings Limited
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Maria Budzynska
Cessation date: 2022-02-24
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-24
Psc name: David Michael Hutchinson
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Old address: Parkshot House 5 Kew Road Richmond TW9 2PR England
New address: Shearwater House the Green Richmond Surrey TW9 1PX
Change date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Maria Budzynska
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Hutchinson
Change date: 2018-08-10
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Mrs Barbara Maria Budzynska
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Old address: 1 Berkeley Street London W1J 8DJ
Change date: 2019-03-07
New address: Parkshot House 5 Kew Road Richmond TW9 2PR
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-02
Psc name: Mr David Michael Hutchinson
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barbara Maria Budzynska
Notification date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Maria Budzynska
Appointment date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Capital allotment shares
Date: 11 Sep 2013
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Hutchinson
Change date: 2012-09-18
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Documents
Change corporate secretary company with change date
Date: 18 Sep 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pemberton Nominees Limited
Change date: 2012-08-22
Documents
Termination secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pemberton Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: David Michael Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: David Michael Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david hutchinson / 01/08/2009
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david hutchinson / 05/08/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: southampton house 317 high holborn london WC1V 7NL
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11023028 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CIRCUIT SPECIALISTS EUROPE LIMITED
3 CREWE ROAD,CHESHIRE,CW11 4NE
Number: | 06511892 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 04977876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 THE COPSE,NEWCASTLE UPON TYNE,NE16 6HA
Number: | 11560198 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LOMOND CLOSE,LONDON,N15 5DF
Number: | 11877151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRETARY HOLDING GROUP LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11146611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |