CHEAT LIMITED



Company Documents

DateDescription
01/03/241 March 2024 NewConfirmation statement made on 2024-01-26 with updates

View Document

01/03/241 March 2024 NewNotification of Mms Uk Holdings Limited as a person with significant control on 2023-12-13

View Document

01/03/241 March 2024 NewCessation of Swuite Ltd as a person with significant control on 2023-12-13

View Document

05/02/245 February 2024 NewAuditor's resignation

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

10/10/2210 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Document

10/10/2210 October 2022 Appointment of Mr James Paul Corless as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Mr Zachary Tucker as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Ms Philippa Muwanga as a secretary on 2022-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081297030002

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081297030001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JAMES TOMKINS / 10/06/2020

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081297030001

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWUITE LTD

View Document



28/01/2028 January 2020 CESSATION OF TOBIAS JAMES TOMKINS AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BICKNELL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 30/06/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS JAMES TOMKINS / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 07/11/2016

View Document

13/10/1613 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 200.00

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BICKNELL / 26/05/2016

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED TJTFILM LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JOSEPH BICKNELL

View Document

13/11/1513 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1514 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1411 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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