THE CHEEKY PANDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewTermination of appointment of David Michael Carter as a director on 2025-07-03

View Document

24/04/2524 April 2025 Termination of appointment of Simon Joseph Duffy as a director on 2025-04-24

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Caroline Ruth Jary as a director on 2024-12-16

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge 099363570007, created on 2024-06-10

View Document

07/06/247 June 2024 Termination of appointment of Giles Thomas Turner Brook as a director on 2024-06-07

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Registration of charge 099363570006, created on 2024-01-09

View Document

04/01/244 January 2024 Change of details for Ms Jingyan Chen as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mrs. Caroline Ruth Jary as a director on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Clive Joseph Hawkins as a director on 2023-10-02

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Stephen Alan Garden as a director on 2023-03-23

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

20/01/2320 January 2023 Change of details for Ms Jingyan Chen as a person with significant control on 2018-07-24

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Sophie More as a director on 2022-09-22

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

06/10/216 October 2021 Appointment of Ms Sophie More as a director on 2021-09-23

View Document

05/10/215 October 2021 Appointment of Mr. Giles Thomas Turner Brook as a director on 2021-09-07

View Document

05/10/215 October 2021 Termination of appointment of Kieren James Mccormack as a director on 2021-09-01

View Document

05/08/215 August 2021 Change of details for Mr Christopher Forbes as a person with significant control on 2021-07-01

View Document

05/08/215 August 2021 Change of details for Ms Jingyan Chen as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR, FITZROVIA LONDON W1W 7LT ENGLAND

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR KHURRAM HAMID

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099363570005

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099363570003

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099363570004

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099363570001

View Document

07/11/187 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 099363570001

View Document

01/11/181 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 099363570001

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099363570002

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2018

View Document

17/08/1817 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 12.85602

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 85 GREAT PORTLAND STREET FITZROVIA LONDON W1W 7LT ENGLAND

View Document

06/07/186 July 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/10/175 October 2017 SUB-DIVISION 25/09/17

View Document

03/10/173 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 12.18116

View Document

03/10/173 October 2017 ADOPT ARTICLES 25/09/2017

View Document

29/09/1729 September 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 163 PRIESTS LANE SHENFIELD BRENTWOOD CM15 8LF ENGLAND

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099363570001

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR EDWARD SMITH

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR KHURRAM HAMID

View Document

08/02/178 February 2017 04/11/16 STATEMENT OF CAPITAL GBP 11

View Document

08/02/178 February 2017 03/11/16 STATEMENT OF CAPITAL GBP 10.45

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 9 FIRST AVENUE BILLERICAY ESSEX CM12 9PT ENGLAND

View Document

21/09/1621 September 2016 29/03/16 STATEMENT OF CAPITAL GBP 10.00

View Document

21/09/1621 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1615 April 2016 31/01/16 STATEMENT OF CAPITAL GBP 88

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 39 IVY POINT 5 HANNAFORD WALK LONDON E3 3TF UNITED KINGDOM

View Document

05/01/165 January 2016 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