Advanced company searchLink opens in new window

CHEQD LABS LIMITED

Company number 13347100

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
02 Oct 2022 CERTNM Company name changed six by nine LIMITED\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
28 Jul 2022 AA Micro company accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
28 Jul 2022 PSC04 Change of details for Mr Eduardo Hiroshi Hotta as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Fraser Edwards as a person with significant control on 28 July 2022
28 Jul 2022 AP01 Appointment of Mr Fraser Edwards as a director on 2 May 2022
02 Sep 2021 PSC04 Change of details for Mr Ankur Banerjee as a person with significant control on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mr Fraser Edwards as a person with significant control on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mr Eduardo Hiroshi Hotta as a person with significant control on 2 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Ankur Banerjee on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF on 2 September 2021
27 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 26 July 2021
26 Jul 2021 CS01 26/07/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/07/21
23 Jul 2021 PSC04 Change of details for Mr Ankur Banerjee as a person with significant control on 18 June 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 PSC01 Notification of Eduardo Hiroshi Hotta as a person with significant control on 18 June 2021
22 Jul 2021 PSC01 Notification of Fraser Edwards as a person with significant control on 18 June 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 100
22 Jun 2021 CH01 Director's details changed for Mr Ankur Banerjee on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Ankur Banerjee as a person with significant control on 22 June 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates