THE CHEESE GEEK LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Notice of deemed approval of proposals |
20/05/2520 May 2025 | Statement of affairs with form AM02SOA/AM02SOC |
13/05/2513 May 2025 | Statement of administrator's proposal |
25/03/2525 March 2025 | Appointment of an administrator |
24/03/2524 March 2025 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-24 |
06/02/256 February 2025 | Resolutions |
04/02/254 February 2025 | Satisfaction of charge 107122600002 in full |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-09-02 |
04/02/254 February 2025 | Satisfaction of charge 107122600001 in full |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with updates |
21/06/2421 June 2024 | Statement of capital following an allotment of shares on 2024-06-12 |
07/06/247 June 2024 | Registration of charge 107122600002, created on 2024-05-29 |
28/05/2428 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-15 |
28/05/2428 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-12 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-30 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
12/12/2312 December 2023 | Change of details for Mr Edward Russell William Kiutung Hancock as a person with significant control on 2022-12-02 |
18/09/2318 September 2023 | Registration of charge 107122600001, created on 2023-09-14 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-30 with updates |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-12-02 |
21/12/2221 December 2022 | Appointment of Benedict Christopher Kenneth Kay as a director on 2022-12-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 01/08/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 01/08/2019 |
03/06/193 June 2019 | 25/04/19 STATEMENT OF CAPITAL GBP 149.00 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
13/12/1813 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | 06/07/18 STATEMENT OF CAPITAL GBP 30 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 19/04/2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 19/04/2018 |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 09/04/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 09/04/2018 |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM MURRAY HAY UNIT 6 3 EASTFIELDS AVENUE LONDON SW18 1GN UNITED KINGDOM |
06/04/176 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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