- Company Overview for CHEETAH HOLDINGS LIMITED (10721368)
- Filing history for CHEETAH HOLDINGS LIMITED (10721368)
- People for CHEETAH HOLDINGS LIMITED (10721368)
- Charges for CHEETAH HOLDINGS LIMITED (10721368)
- More for CHEETAH HOLDINGS LIMITED (10721368)
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 |