Advanced company searchLink opens in new window

CHEEMA IT RESOURCES LIMITED

Company number 05793137

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)
31 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
14 Mar 2023 AD02 Register inspection address has been changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ
26 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2022 AD01 Registered office address changed from Lovejoys Frilsham Thatcham Berkshire RG18 9XQ England to Lovejoys Frilsham Thatcham Berkshire RG18 9XQ on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham Berkshire RG18 9XQ on 16 August 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
18 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 Mar 2019 TM02 Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
16 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
26 May 2017 TM01 Termination of appointment of Bradley Thornton Webb as a director on 17 July 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Oct 2016 AP01 Appointment of Mr Rakesh Datt as a director on 21 October 2016
08 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
08 Jun 2016 AD02 Register inspection address has been changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG United Kingdom to 24 Kingfisher Court Newbury Berkshire RG14 5SJ
17 Mar 2016 AP03 Appointment of Mrs Kim Andrews-Butler as a secretary on 16 March 2016