London
EC1V 4PW
Director Name | Agechecked Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 161-165 Farringdon Road London EC1R 3AL |
Director Name | Mr Charles Grech |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 10 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL |
Director Name | Mr Conrad Micallef |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 19 January 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2019) |
Role | IT Professional |
Country of Residence | Malta |
Correspondence Address | 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL |
Registered Address | 45-47 Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Alastair Graham 50.00% Ordinary |
---|---|
700 at £1 | Charles Grech 35.00% Ordinary |
300 at £1 | Conrad Micallef 15.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
12 April 2023 | Registered office address changed from 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL England to 45-47 Clerkenwell Green London EC1R 0EB on 12 April 2023 (1 page) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
1 November 2019 | Appointment of Agechecked Limited as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Conrad Micallef as a director on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Charles Grech as a director on 31 October 2019 (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 January 2019 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL on 7 January 2019 (1 page) |
8 August 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
21 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 July 2017 | Notification of Age Checked Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Age Checked Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Age Checked Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 September 2016 | Registered office address changed from C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (17 pages) |
20 March 2015 | Second filing of SH01 previously delivered to Companies House
|
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (17 pages) |
20 March 2015 | Second filing of SH01 previously delivered to Companies House
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
Statement of capital on 2015-03-20
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
Statement of capital on 2015-03-20
|
28 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
27 January 2015 | Appointment of Mr Conrad Micallef as a director on 19 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Conrad Micallef as a director on 19 January 2015 (2 pages) |
10 November 2014 | Appointment of Mr Charles Grech as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Charles Grech as a director on 10 November 2014 (2 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|