- Company Overview for THE CHEEKY PANDA LIMITED (09936357)
- Filing history for THE CHEEKY PANDA LIMITED (09936357)
- People for THE CHEEKY PANDA LIMITED (09936357)
- Charges for THE CHEEKY PANDA LIMITED (09936357)
- More for THE CHEEKY PANDA LIMITED (09936357)
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) |
---|---|---|---|
28 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2018 | |
17 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
18 Jul 2018 | AD01 | Registered office address changed from 85 Great Portland Street Fitzrovia London W1W 7LT England to 85 Great Portland Street First Floor, Fitzrovia London W1W 7LT on 18 July 2018 | |
06 Jul 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 June 2018 | |
05 Jan 2018 | CS01 |
Confirmation statement made on 4 January 2018 with updates
|
|
05 Oct 2017 | SH02 | Sub-division of shares on 25 September 2017 | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 163 Priests Lane Shenfield Brentwood CM15 8LF England to 85 Great Portland Street Fitzrovia London W1W 7LT on 23 August 2017 | |
26 Jul 2017 | MR01 | Registration of charge 099363570001, created on 26 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Edward Smith as a director on 30 April 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | AP01 | Appointment of Mr Edward Smith as a director on 1 March 2016 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
08 Feb 2017 | AP01 | Appointment of Mr Khurram Hamid as a director on 1 June 2016 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from 9 First Avenue Billericay Essex CM12 9PT England to 163 Priests Lane Shenfield Brentwood CM15 8LF on 7 November 2016 | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
04 Mar 2016 | AD01 | Registered office address changed from 39 Ivy Point 5 Hannaford Walk London E3 3TF United Kingdom to 9 First Avenue Billericay Essex CM12 9PT on 4 March 2016 | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|