CHEEMA FORMWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

17/01/1617 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER JAGROOP SINGH CHEEMA / 01/07/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

08/11/128 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/01/1123 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER CHEEMA / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULMINDER CHEEMA / 01/03/2010

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/12/092 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information