Advanced company searchLink opens in new window

THE CHEEKY SNACK COMPANY LIMITED

Company number 09506122

Filter by category

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)
11 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
16 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Oct 2022 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to C/O Accountant Field Cottage Bodiam East Sussex TN32 5UY on 13 October 2022
31 May 2022 MR04 Satisfaction of charge 095061220001 in full
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 PSC04 Change of details for Mr Andrew Paul Hearnshaw as a person with significant control on 6 April 2016
14 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
14 Apr 2021 PSC07 Cessation of Emma Charlotte Ann Hearnshaw as a person with significant control on 6 April 2016
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 PSC04 Change of details for Mrs Emma Charlotte Ann Hearnshaw as a person with significant control on 6 April 2016
08 Jun 2020 PSC04 Change of details for Mr Andrew Paul Hearnshaw as a person with significant control on 6 April 2016
08 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with updates
08 Jun 2020 PSC07 Cessation of Emma Charlotte Ann Hearnshaw as a person with significant control on 7 March 2017
08 Jun 2020 PSC07 Cessation of Andrew Paul Hearnshaw as a person with significant control on 6 April 2016
06 Apr 2020 AP01 Appointment of Mr Mark Daniel Farris as a director on 10 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,650
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,650
12 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 12 March 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2018