CHEQUERED LEOPARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/01/2520 January 2025 Amended accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Amended accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Change of details for Dr Helena Maria Boschi as a person with significant control on 2018-08-01

View Document

29/04/2329 April 2023 Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29

View Document

29/04/2329 April 2023 Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29

View Document

29/04/2329 April 2023 Secretary's details changed for Mr Stephen Brice Brookson on 2023-04-29

View Document

29/04/2329 April 2023 Director's details changed for Dr Helena Maria Boschi on 2023-04-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

07/04/237 April 2023 Director's details changed for Mr Stephen Brice Brookson on 2023-04-07

View Document

07/04/237 April 2023 Change of details for Mr Stephen Brice Brookson as a person with significant control on 2023-04-07

View Document

07/04/237 April 2023 Change of details for Dr Helena Maria Boschi as a person with significant control on 2023-04-07

View Document

07/04/237 April 2023 Director's details changed for Mr Stephen Brice Brookson on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from 48 the Quadrangle Chelsea Harbour London SW10 0UG to 42 Thames Quay Chelsea Harbour London SW10 0UY on 2023-04-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/07/2117 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/04/1630 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/04/1427 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 5 July 2013

View Document

13/10/1313 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRICE BROOKSON / 13/10/2013

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HELENA MARIA BOSCHI / 13/10/2013

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 39 CARLYLE COURT CHELSEA HARBOUR LONDON SW10 0UQ

View Document

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRICE BROOKSON / 25/04/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA BOSCHI / 23/04/2010

View Document

02/07/102 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 19 KINGS QUAY CHELSEA HARBOUR LONDON SW10 0UX

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: C/O 7SIDE SECRETARIAL LIMITED 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: C/O SEVERNSIDE SECRETARIAL LTD 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 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