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)
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
17 Mar 2016 TM02 Termination of appointment of Victor Hormuz Mistry as a secretary on 16 March 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 TM01 Termination of appointment of Andrew Fisher as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Rakesh Datt as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Bradley Webb as a director on 1 January 2016
15 Dec 2015 AD01 Registered office address changed from The Farmhouse, Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 AP01 Appointment of Mr Andrew Fisher as a director on 2 September 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Oct 2013 AP01 Appointment of Mr Rakesh Datt as a director
30 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Michele Hatwell as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Ms Michele Hatwell as a director
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders