SJ CHEEMA PTY LTD

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Taaha Bin Mansoor on 2023-08-18

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mrs Satinder Kaur on 2025-02-21

View Document

13/02/2513 February 2025 Cessation of Taaha Bin Mansoor as a person with significant control on 2024-04-01

View Document

13/02/2513 February 2025 Cessation of Satinder Kaur as a person with significant control on 2024-03-29

View Document

13/02/2513 February 2025 Notification of Taaha Bin Mansoor as a person with significant control on 2023-08-18

View Document

13/02/2513 February 2025 Appointment of Mrs Satinder Kaur as a director on 2023-08-25

View Document

13/02/2513 February 2025 Notification of Satinder Kaur as a person with significant control on 2023-08-25

View Document

13/02/2513 February 2025 Director's details changed for Mrs Satinder Kaur on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mrs Satinder Kaur on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Satinder Kaur as a director on 2024-03-29

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

23/07/2423 July 2024 Appointment of Mr Taaha Bin Mansoor as a director on 2023-08-18

View Document

22/07/2422 July 2024 Termination of appointment of Taaha Bin Mansoor as a director on 2024-04-01

View Document

19/07/2419 July 2024 Appointment of Mr Taaha Bin Mansoor as a director on 2024-04-01

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

19/07/2419 July 2024 Notification of Taaha Bin Mansoor as a person with significant control on 2024-04-01

View Document

06/04/246 April 2024 Certificate of change of name

View Document

02/04/242 April 2024 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 400 Green Lane Road Leicester LE54NE on 2024-04-02

View Document

02/04/242 April 2024 Notification of Satinder Kaur as a person with significant control on 2024-03-29

View Document

02/04/242 April 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-29

View Document

02/04/242 April 2024 Cessation of Nuala Thornton as a person with significant control on 2024-03-29

View Document

02/04/242 April 2024 Appointment of Mrs Satinder Kaur as a director on 2024-03-29

View Document

02/04/242 April 2024 Termination of appointment of Nuala Thornton as a director on 2024-03-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

18/08/2318 August 2023 Incorporation

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