CHECKMYFILE LIMITED

Register to unlock more data on OkredoRegister

CHECKMYFILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715102

Incorporation date

28/03/2003

Size

Dormant

Contacts

Registered address

Registered address

20 - 21 Lemon Street, Truro TR1 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon02/04/2026
Appointment of Mr Andrew Neil Harland as a director on 2026-03-24
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/08/2025
Termination of appointment of Andrew Neil Harland as a secretary on 2025-08-19
dot icon20/08/2025
Appointment of Mr Paul Anderson-Riley as a secretary on 2025-08-19
dot icon11/06/2025
Appointment of Mr Paul Anderson-Riley as a director on 2025-06-01
dot icon20/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon03/10/2024
Termination of appointment of Richard David Catlin as a director on 2024-10-02
dot icon25/09/2024
Satisfaction of charge 047151020001 in full
dot icon15/08/2024
Appointment of Mr Samuel Twyford as a director on 2024-08-01
dot icon24/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/07/2023
Registered office address changed from Trevithick House Trevissome Park Truro Cornwall TR4 8UN England to 20 - 21 Lemon Street Truro TR1 2LS on 2023-07-11
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/03/2023
Termination of appointment of Ian Paul Carpenter as a secretary on 2023-02-23
dot icon14/03/2023
Appointment of Mr Andrew Neil Harland as a secretary on 2023-02-23
dot icon14/03/2023
Termination of appointment of Ian Paul Carpenter as a director on 2023-02-23
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon01/04/2021
Cessation of Credit Reporting Agency (Topco) Limited as a person with significant control on 2021-03-31
dot icon01/04/2021
Notification of Credit Reporting Agency (Bidco) Limited as a person with significant control on 2021-03-31
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/02/2020
Termination of appointment of Barry Kevin Stamp as a director on 2020-02-14
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-05
dot icon18/05/2018
Registered office address changed from Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN to Trevithick House Trevissome Park Truro Cornwall TR4 8UN on 2018-05-18
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon06/12/2017
Director's details changed for Mr Christopher James Stamp on 2015-09-05
dot icon06/12/2017
Director's details changed for Mr Richard David Catlin on 2016-08-08
dot icon30/11/2017
Appointment of Mr Ian Paul Carpenter as a secretary on 2017-11-13
dot icon30/11/2017
Termination of appointment of Barry Kevin Stamp as a secretary on 2017-11-13
dot icon29/11/2017
Cessation of Credit Reporting Agency (Holdings) Limited as a person with significant control on 2017-11-13
dot icon29/11/2017
Notification of Credit Reporting Agency (Topco) Limited as a person with significant control on 2017-11-13
dot icon29/11/2017
Cessation of Barry Kevin Stamp as a person with significant control on 2017-11-13
dot icon29/11/2017
Cessation of Ann Marie Stamp as a person with significant control on 2017-11-13
dot icon29/11/2017
Termination of appointment of Ann Marie Stamp as a director on 2017-11-13
dot icon06/07/2017
Current accounting period shortened from 2018-04-05 to 2018-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon16/02/2016
Accounts for a dormant company made up to 2015-04-05
dot icon01/07/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon13/05/2015
Registration of charge 047151020001, created on 2015-04-30
dot icon06/05/2015
Appointment of Mr Ian Paul Carpenter as a director on 2015-04-30
dot icon06/05/2015
Appointment of Mr Christopher James Stamp as a director on 2015-04-30
dot icon06/05/2015
Appointment of Mr Richard David Catlin as a director on 2015-04-30
dot icon06/05/2015
Termination of appointment of Elizabeth Kathleen Kent as a director on 2015-04-30
dot icon06/05/2015
Termination of appointment of Peter Andrew Kent as a director on 2015-04-30
dot icon25/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2014-04-05
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-04-05
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-05
dot icon03/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Ann Marie Stamp on 2010-03-28
dot icon30/03/2010
Director's details changed for Elizabeth Kathleen Kent on 2010-03-28
dot icon30/03/2010
Director's details changed for Peter Andrew Kent on 2010-03-28
dot icon30/03/2010
Director's details changed for Barry Kevin Stamp on 2010-03-28
dot icon30/03/2010
Secretary's details changed for Mr Barry Kevin Stamp on 2010-03-28
dot icon24/11/2009
Director's details changed for Barry Kevin Stamp on 2009-11-17
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/04/2009
Return made up to 28/03/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon02/04/2008
Return made up to 28/03/08; full list of members
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Registered office changed on 01/04/2008 from 13 high cross truro cornwall TR1 2AJ
dot icon01/04/2008
Location of register of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon13/04/2007
Return made up to 28/03/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2006-04-05
dot icon13/04/2006
Return made up to 28/03/06; full list of members
dot icon16/11/2005
Certificate of change of name
dot icon03/05/2005
Total exemption small company accounts made up to 2005-04-05
dot icon04/04/2005
Return made up to 28/03/05; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2004-04-05
dot icon08/09/2004
Resolutions
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon24/09/2003
Accounting reference date extended from 31/03/04 to 05/04/04
dot icon28/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, Christopher James
Director
30/04/2015 - Present
11
Carpenter, Ian Paul
Director
30/04/2015 - 23/02/2023
7
Catlin, Richard David
Director
30/04/2015 - 02/10/2024
15
Carpenter, Ian Paul
Secretary
13/11/2017 - 23/02/2023
-
Harland, Andrew Neil
Secretary
23/02/2023 - 19/08/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKMYFILE LIMITED

CHECKMYFILE LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 20 - 21 Lemon Street, Truro TR1 2LS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKMYFILE LIMITED?

toggle

CHECKMYFILE LIMITED is currently Active. It was registered on 28/03/2003 .

Where is CHECKMYFILE LIMITED located?

toggle

CHECKMYFILE LIMITED is registered at 20 - 21 Lemon Street, Truro TR1 2LS.

What does CHECKMYFILE LIMITED do?

toggle

CHECKMYFILE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHECKMYFILE LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Andrew Neil Harland as a director on 2026-03-24.