CHEETAH TRANSFORMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of Mr Phil Southern as a director on 2025-05-29 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
10/01/2510 January 2025 | Termination of appointment of Alison Robb as a director on 2024-12-20 |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-02 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-14 with updates |
10/05/2310 May 2023 | Change of details for Mr Robert James Douglas Eberstein as a person with significant control on 2022-12-28 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2022-12-28 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/02/2120 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 54 DOYLE GARDENS LONDON NW10 3DA |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
18/04/1818 April 2018 | COMPANY NAME CHANGED CARDEROO LIMITED CERTIFICATE ISSUED ON 18/04/18 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
08/06/158 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM FLAT 4 95A PRIORY ROAD LONDON NW6 3NL |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DOUGLAS EBERSTEIN / 09/10/2012 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O RJD EBERSTEIN BASEMENT FLAT 31 HILLFIELD ROAD WEST HAMPSTEAD LONDON NW6 1QD ENGLAND |
19/06/1219 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/06/115 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
13/02/1113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/05/1026 May 2010 | SAIL ADDRESS CREATED |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERSTEIN / 25/04/2010 |
14/05/0914 May 2009 | 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