Advanced company searchLink opens in new window

CHECKOUT SMART LTD

Company number 08209876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17.27
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 17.27
19 Nov 2014 SH02 Sub-division of shares on 28 October 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 28/10/2014
13 Nov 2014 MA Memorandum and Articles of Association
11 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
11 Nov 2014 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
11 Nov 2014 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
11 Nov 2014 CH01 Director's details changed for Mr Christopher Howarth on 1 September 2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 28/10/2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 12.56
19 Sep 2014 SH08 Change of share class name or designation
10 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2014 SH08 Change of share class name or designation
28 Jul 2014 SH02 Sub-division of shares on 29 May 2014
28 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 May 2014 TM01 Termination of appointment of Maple Syrup Media Ltd as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
13 Mar 2013 AP01 Appointment of Mr Paul Lees as a director
13 Mar 2013 AP01 Appointment of Mr Tim Gibson as a director
12 Mar 2013 AD01 Registered office address changed from Emerson Street Studios Part First Floor 4-8 Emerson Street London SE1 9DU United Kingdom on 12 March 2013
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 2 January 2013
  • GBP 11
18 Feb 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association