CHEEMA IT RESOURCES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Termination of appointment of Rakesh Datt as a director on 2024-03-01

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Register inspection address has been changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to Lovejoys Frilsham Thatcham RG18 9XQ

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY KIM ANDREWS-BUTLER

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WEBB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RAKESH DATT

View Document

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: THE FARMHOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG UNITED KINGDOM

View Document

08/06/168 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 SECRETARY APPOINTED MRS KIM ANDREWS-BUTLER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY VICTOR MISTRY

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAKESH DATT

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR BRADLEY WEBB

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE FARMHOUSE, HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 2QG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANDREW FISHER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR RAKESH DATT

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE HATWELL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MS MICHELE HATWELL

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR NELSON BAGENDA

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR NELSON BAGENDA

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELSON MPANGO BAGENDA / 24/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 78 BARTHOLOMEW STREET NEWBURY RG14 7AB

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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