Advanced company searchLink opens in new window

CHESKIE LTD

Company number 10819157

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)
06 Sep 2023 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
17 Dec 2021 CH01 Director's details changed for Ms Francesca Louise Baker on 17 December 2021
17 Dec 2021 PSC04 Change of details for Miss Francesca Louise Baker as a person with significant control on 17 December 2021
02 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
12 Oct 2020 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
12 Jul 2018 PSC04 Change of details for Miss Francesca Louise Baker as a person with significant control on 12 June 2018
12 Jul 2018 PSC04 Change of details for Mrs Karen Fiona Birch as a person with significant control on 12 June 2018
11 Jul 2018 CH01 Director's details changed for Miss Francesca Baker on 12 June 2018
11 Jul 2018 AD01 Registered office address changed from 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG United Kingdom to Seabournes Fawley Hereford HR1 4SP on 11 July 2018
11 Jul 2018 PSC04 Change of details for Miss Francesca Baker as a person with significant control on 12 June 2018
11 Jul 2018 PSC04 Change of details for Mrs Karen Birch as a person with significant control on 11 July 2018
05 Sep 2017 AD01 Registered office address changed from 1 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG United Kingdom to 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG on 5 September 2017
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted