CHEETAH HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025

View Document

16/06/2516 June 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Registration of charge 107213680006, created on 2024-08-23

View Document

27/08/2427 August 2024 Registration of charge 107213680005, created on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

05/06/245 June 2024 Notification of Campaign Monitor Europe Uk Ltd as a person with significant control on 2024-06-04

View Document

05/06/245 June 2024 Cessation of Campaign Monitor (Uk) Limited as a person with significant control on 2024-06-04

View Document

05/06/245 June 2024 Cessation of Cm 2019 (Uk) Limited as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Notification of Campaign Monitor (Uk) Limited as a person with significant control on 2024-06-03

View Document

16/05/2416 May 2024 Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

09/03/239 March 2023 Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Amended group of companies' accounts made up to 2021-03-31

View Document

22/11/2222 November 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

29/04/2229 April 2022 Registered office address changed from 8 Kean Street London WC2B 6HP United Kingdom to Northern & Shell Building Lower Thames Street London EC3R 6EN on 2022-04-29

View Document

04/04/224 April 2022 Registration of charge 107213680003, created on 2022-04-01

View Document

12/02/2212 February 2022 Appointment of Mr John Wellford Dillard as a director on 2022-02-04

View Document

12/02/2212 February 2022 Termination of appointment of Andrew Bronstein as a director on 2022-02-04

View Document

12/02/2212 February 2022 Termination of appointment of Christine Renee Carsen as a director on 2022-02-04

View Document

12/02/2212 February 2022 Appointment of Mr Dean Tilsley as a director on 2022-02-04

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

08/02/228 February 2022 Satisfaction of charge 107213680001 in full

View Document

08/02/228 February 2022 Satisfaction of charge 107213680002 in full

View Document

23/12/2123 December 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 8 Kean Street London WC2B 6HP on 2021-12-23

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT DAVIS MOSBY / 31/03/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BRENT DAVIS MOSBY / 31/03/2020

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O CHEETAH DIGITAL 1 ST. KATHARINES WAY ST. KATHARINE'S & WAPPING LONDON E1W 1UN ENGLAND

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 11TH FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR BRENT DAVIS MOSBY

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAZZINO

View Document

11/10/1811 October 2018 13/07/18 STATEMENT OF CAPITAL GBP 135

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX BEREGOVSKY

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT DAVIS MOSBY / 04/07/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT RAZZINO

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR BRENT MOSBY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DAVID BAYLOR

View Document

15/06/1715 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 134

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107213680002

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107213680001

View Document

19/05/1719 May 2017 CORPORATE SECRETARY APPOINTED RADIUS COMMERCIAL SERVICES LIMITED

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM BUILDING ONE THE HEIGHTS, BROOKLANDS WEYBRIDGE KT13 0NY ENGLAND

View Document

20/04/1720 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/04/1711 April 2017 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