Advanced company searchLink opens in new window

CHEETAH MARINE INTERNATIONAL LTD

Company number 12112322

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)
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Jun 2023 CH01 Director's details changed for Mr Sean Holford Strevens on 2 June 2023
06 Feb 2023 PSC02 Notification of H.Taylor & Son (Brockley) Limited as a person with significant control on 1 December 2022
03 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 30 November 2022
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 3 February 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,050,020
19 Dec 2022 AP01 Appointment of Mr Alex Newton-Southon as a director on 1 December 2022
19 Dec 2022 TM01 Termination of appointment of Lucy Alexandria Strevens as a director on 1 December 2022
19 Dec 2022 TM01 Termination of appointment of Keith Edward Strevens as a director on 1 December 2022
19 Dec 2022 TM01 Termination of appointment of Julie Christine Strevens as a director on 1 December 2022
19 Dec 2022 AP01 Appointment of Mr Jonathan Mark Partridge as a director on 1 December 2022
05 Dec 2022 MR01 Registration of charge 121123220004, created on 1 December 2022
05 Dec 2022 MR01 Registration of charge 121123220005, created on 1 December 2022
21 Nov 2022 AD01 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Oceanblue Quay Eastern Esplanade Ventnor Isle of Wight PO38 1JR on 21 November 2022
11 Nov 2022 MR04 Satisfaction of charge 121123220001 in full
11 Nov 2022 MR04 Satisfaction of charge 121123220002 in full
11 Nov 2022 MR04 Satisfaction of charge 121123220003 in full
16 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1,050,004