CHEEMA ITEC LTD

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAWAR

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAVED AHMAD

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED AHMAD

View Document

01/10/191 October 2019 CESSATION OF RIZWAN KHAWAR AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 844RZ RYE LANE LONDON SE15 4RZ ENGLAND

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 34 ELSIEMAUD ROAD LONDON SE4 1HW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 84 RYE LANE LONDON SE15 4RZ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 34 ELSIEMAUD ROAD LONDON SE4 1HW

View Document

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN KHAWAR / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN KHAWAR / 01/08/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/155 September 2015 COMPANY NAME CHANGED CHEEMA PHONES LTD CERTIFICATE ISSUED ON 05/09/15

View Document

14/05/1514 May 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 COMPANY NAME CHANGED ASH MOBILES LTD CERTIFICATE ISSUED ON 19/12/14

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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