CHEEMA FORMWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Confirmation statement made on 2023-10-24 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
19/09/2319 September 2023 | Registered office address changed from C/O S Akbar & Co 5 the Court Yard, Holding Street Rainham Gillingham Kent ME8 7HE to Icm2 Maidstone Road Chatham Kent ME5 9FD on 2023-09-19 |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2021-10-24 with no updates |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | FIRST GAZETTE |
17/01/1617 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
14/02/1414 February 2014 | SAIL ADDRESS CHANGED FROM: C/O S AKBAR & CO 1ST FLOOR HAMILTON HOUSE 84-86 HIGH STREET RAINHAM GILLINGHAM KENT ME8 7JH |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER JAGROOP SINGH CHEEMA / 01/07/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1ST FLOOR REAR, HAMILTON HOUSE 84/86 HIGH STREET RAINHAM GILLINGHAM KENT ME8 7JH UNITED KINGDOM |
08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
08/11/128 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
28/02/1228 February 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
23/01/1123 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
23/01/1123 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER CHEEMA / 01/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER CHEEMA / 01/03/2010 |
16/12/0916 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/12/092 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
02/12/092 December 2009 | SAIL ADDRESS CREATED |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company