Advanced company searchLink opens in new window

CHEEKY IDEAS LIMITED

Company number 02622502

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)
29 Apr 2024 TM02 Termination of appointment of Jonathan Roy Fisher as a secretary on 29 April 2024
26 Feb 2024 AD01 Registered office address changed from 36 High Street Kimpton Hitchin Hertfordshire SG4 8RN England to Studio, 36 High Street Kimpton Hitchin Hertfordshire SG4 8RN on 26 February 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 36 High Street Kimpton Hitchin Hertfordshire SG4 8RN on 28 February 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
18 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 5 March 2019
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Malcolm Parry as a person with significant control on 30 April 2016
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
18 Jul 2016 CH01 Director's details changed for Mr Malcolm Parry on 18 July 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014