CHEAT LIMITED
Company Documents
Date | Description |
---|---|
01/03/241 March 2024 New | Confirmation statement made on 2024-01-26 with updates |
01/03/241 March 2024 New | Notification of Mms Uk Holdings Limited as a person with significant control on 2023-12-13 |
01/03/241 March 2024 New | Cessation of Swuite Ltd as a person with significant control on 2023-12-13 |
05/02/245 February 2024 New | Auditor's resignation |
18/12/2318 December 2023 | Accounts for a small company made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
10/10/2210 October 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
10/10/2210 October 2022 | Registered office address changed from Arthaus Building 199-205 Richmond Road London E8 3NJ United Kingdom to 2 Television Centre 101 Wood Lane 1st Floor London W12 7FR on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Mr James Paul Corless as a director on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Mr Zachary Tucker as a director on 2022-09-30 |
10/10/2210 October 2022 | Appointment of Ms Philippa Muwanga as a secretary on 2022-09-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021Analyse these accounts |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
15/10/2015 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081297030002 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081297030001 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020Analyse these accounts |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JAMES TOMKINS / 10/06/2020 |
18/06/2018 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081297030001 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
28/01/2028 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWUITE LTD |
28/01/2028 January 2020 | CESSATION OF TOBIAS JAMES TOMKINS AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019Analyse these accounts |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BICKNELL |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 30/06/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018Analyse these accounts |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TOBIAS JAMES TOMKINS / 06/04/2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017Analyse these accounts |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 07/11/2016 |
13/10/1613 October 2016 | 29/07/16 STATEMENT OF CAPITAL GBP 200.00 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 26/05/2016 |
14/06/1614 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
12/02/1612 February 2016 | COMPANY NAME CHANGED TJTFILM LIMITED CERTIFICATE ISSUED ON 12/02/16 |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR JOSEPH BICKNELL |
13/11/1513 November 2015 | 09/10/15 STATEMENT OF CAPITAL GBP 100 |
14/08/1514 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1411 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU UNITED KINGDOM |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
23/07/1323 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company