AD01 |
Registered office address changed from 2B Penn Road Beaconsfield Bucks HP9 2NZ to Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY on Monday 17th October 2022
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 21st, April 2015
| officers
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2010 to Tuesday 31st August 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th February 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th December 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Tuesday 31st August 2010
filed on: 29th, March 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
250.00 GBP is the capital in company's statement on Monday 29th March 2010
filed on: 29th, March 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(17 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 6th January 2010
filed on: 27th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 24th March 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th September 2008 Secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 24th September 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(8 pages)
|
288b |
On Tuesday 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 15th August 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chq technology LTDcertificate issued on 30/07/08
filed on: 29th, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/2008 from chancery court lincolns inn lincoln road high wycombe bucks HP12 3RE
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/08/2008
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 4 kingsmill park, london road loudwater bucks HP10 9UB
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 4 kingsmill park, london road loudwater bucks HP10 9UB
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|