Advanced company searchLink opens in new window

CHEETAH DESIGN LIMITED

Company number 04257798

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)
02 Sep 2024 AA Micro company accounts made up to 31 July 2024
05 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
13 Aug 2015 CH01 Director's details changed for Catherine Spencer - Phillips on 3 November 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 AD01 Registered office address changed from Mayham Farm Oast Maytham Road Rolvenden Layne Kent to 2 Churchfield Cottages the Green Warehorne Kent TN26 2LL on 24 November 2014
12 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
29 Apr 2014 TM02 Termination of appointment of Christopher Spencer Phillips as a secretary