Advanced company searchLink opens in new window

THE CHEEKY PANDA LIMITED

Company number 09936357

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)
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
  • GBP 12.85602
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/08/2018
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
  • GBP 12.18116
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/company business 25/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 11
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
  • GBP 10.45
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
  • GBP 10.00
21 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 88
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted