CHEETAH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Keith Strevens as a secretary on 2024-11-10

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-04 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-30

View Document

15/11/2415 November 2024 Termination of appointment of Keith Edward Strevens as a director on 2024-11-10

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-03-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

05/06/235 June 2023 Director's details changed for Mrs Lucy Alexandria Strevens on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Sean Holford Strevens on 2023-06-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/02/233 February 2023 Director's details changed for Ms Julie Strevens on 2023-02-02

View Document

03/02/233 February 2023 Director's details changed for Mrs Lucy Alexandria Strevens on 2023-02-02

View Document

02/02/232 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Registered office address changed from Unit 10 Ventnor Ind Est Mitchell Avenue Ventnor PO38 1DX to Carrigdene Farm Bonchurch Ventnor Isle of Wight PO38 1RL on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Keith Edward Strevens on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Sean Holford Strevens on 2023-02-02

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

21/05/1921 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/05/2019

View Document

21/05/1921 May 2019 CESSATION OF KEITH EDWARD STREVENS AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/04/1827 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 10 VENTNOR INDUSTRIAL ESTATE OLD STATION ROAD VENTNOR ISLE OF WIGHT PO38 1DX UNITED KINGDOM

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR KEITH STREVENS

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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