THE CHEESE GEEK LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Notice of deemed approval of proposals

View Document

20/05/2520 May 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/05/2513 May 2025 Statement of administrator's proposal

View Document

25/03/2525 March 2025 Appointment of an administrator

View Document

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

View Document

06/02/256 February 2025 Resolutions

View Document

04/02/254 February 2025 Satisfaction of charge 107122600002 in full

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-09-02

View Document

04/02/254 February 2025 Satisfaction of charge 107122600001 in full

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

07/06/247 June 2024 Registration of charge 107122600002, created on 2024-05-29

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-15

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-12

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

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

View Document

18/09/2318 September 2023 Registration of charge 107122600001, created on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

21/12/2221 December 2022 Appointment of Benedict Christopher Kenneth Kay as a director on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 01/08/2019

View Document

03/06/193 June 2019 25/04/19 STATEMENT OF CAPITAL GBP 149.00

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 30

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 19/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 19/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / EDWARD RUSSELL WILLIAM KIUTUNG HANCOCK / 09/04/2018

View Document

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

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information