CHECKME LTD

207 Regent Street, Third Floor, London, W1B 3HH, United Kingdom
StatusACTIVE
Company No.09226190
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CHECKME LTD is an active private limited company with number 09226190. It was incorporated 9 years, 8 months, 4 days ago, on 19 September 2014. The company address is 207 Regent Street, Third Floor, London, W1B 3HH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-05

Psc name: Ae Morgan Corporate Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Essebi Holding Srl

Cessation date: 2021-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mb Holding Srl

Cessation date: 2021-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-27

Psc name: Essebi Holding Srl

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-27

Psc name: Mb Holding Srl

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Holding Company Five Ltd

Cessation date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-27

Psc name: Essebi Holding Srl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Holding Company Five Ltd

Notification date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bms Family Trustee Ltd

Cessation date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 207 Regent Street, Third Floor London W1B 3HH

Old address: One Aldgate London EC3N 1RE England

Change date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/04/2017

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Old address: Office 14 10-12 Baches Street London N1 6DL

New address: One Aldgate London EC3N 1RE

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ec freeman finance & co. LTD\certificate issued on 30/06/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ettore Colella

Change date: 2015-07-20

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ettore colella LIMITED\certificate issued on 07/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 300 Vauxhall Bridge Road London SW1V 1AA England

Change date: 2015-06-11

New address: Office 14 10-12 Baches Street London N1 6DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

New address: 300 Vauxhall Bridge Road London SW1V 1AA

Old address: C/O Ae Morgan Ltd Crowne House 72 Hammersmith Road London W14 8TH United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRO VILLAGE LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11094467
Status:ACTIVE
Category:Private Limited Company

BATTERSEA GLOBAL CONSULTING LIMITED

1ST FLOOR SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ

Number:04764622
Status:ACTIVE
Category:Private Limited Company

HOOKMERE LIMITED

18 ARUNDEL SQUARE,,N7 8AS

Number:02413725
Status:ACTIVE
Category:Private Limited Company

PRECISION VASCULAR AND SURGICAL SERVICES LTD

22 SHERWOOD WAY,OLDHAM,OL2 7LX

Number:08778607
Status:ACTIVE
Category:Private Limited Company

SCALEPOINT LIMITED

12A GRANGE ROAD,ILKLEY,LS29 7NF

Number:03294379
Status:ACTIVE
Category:Private Limited Company

TABS (R/DALE) LTD

24 SHAKESPEAR ROAD,PRESTWICH,M25 9GW

Number:09785272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source