Advanced company searchLink opens in new window

CHEETAH HOLDINGS LIMITED

Company number 10721368

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)
19 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
18 Apr 2024 CH01 Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024
18 Apr 2024 CH01 Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024
18 Apr 2024 TM01 Termination of appointment of John Wellford Dillard Iii as a director on 9 April 2024
18 Apr 2024 AP01 Appointment of Mrs Lisa-Beth Mayr as a director on 9 April 2024
13 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
13 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
09 Mar 2023 CH01 Director's details changed for Mr John Wellford Dillard Iii on 2 March 2023
06 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
06 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
06 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
24 Jan 2023 AAMD Amended group of companies' accounts made up to 31 March 2021
22 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
31 Aug 2022 AD01 Registered office address changed from Northern & Shell Building Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6EN on 31 August 2022
18 Jul 2022 AA Group of companies' accounts made up to 31 March 2021
08 Jul 2022 CH01 Director's details changed for Mr John Wellford Dillard on 6 July 2022
04 Jul 2022 CS01 Confirmation statement made on 10 April 2022 with updates
29 Jun 2022 PSC02 Notification of Cm 2019 (Uk) Limited as a person with significant control on 4 February 2022
29 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 29 June 2022
17 Jun 2022 TM01 Termination of appointment of Dean Tilsley as a director on 27 May 2022
29 Apr 2022 AD01 Registered office address changed from 8 Kean Street London WC2B 6HP United Kingdom to Northern & Shell Building Lower Thames Street London EC3R 6EN on 29 April 2022