CHEETAH TRADING LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusACTIVE
Company No.10650278
CategoryPrivate Limited Company
Incorporated03 Mar 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

CHEETAH TRADING LIMITED is an active private limited company with number 10650278. It was incorporated 7 years, 3 months ago, on 03 March 2017. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-30

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom

New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Sabrina Taylor

Change date: 2022-05-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tricor Secretaries Limited

Appointment date: 2022-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stellar Company Secretary Limited

Termination date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: Kendal House 1 Conduit Street London W1S 2XA

Change date: 2022-03-03

Old address: 1 Conduit Street London W1S 2XA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Sabrina Taylor

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Claire Sabrina Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mr Daryl Vincent Hine

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Christopher Douglas Francis Mills

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mills

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Andrew Philip Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Andrew Philip Watson

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 03 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOON VENTURES FOUNDATION LTD

73 MOUNT VIEW ROAD,LONDON,N4 4SR

Number:07596900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGN EAST LTD

STUDIO 16 THE GANTRY,LONDON,E15 2HB

Number:10367638
Status:ACTIVE
Category:Private Limited Company

NARNIA DEVELOPMENT LIMITED

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:10833477
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL TERRACE RESIDENTS COMPANY LIMITED

9 OLD SCHOOL TERRACE,CHEAM,SM3 8DL

Number:02925991
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL STRUCTURES LIMITED

1 SCOTLAND ROAD,MELKSHAM,SN12 8AJ

Number:09991968
Status:ACTIVE
Category:Private Limited Company

SSIB HOLDING 2 LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:10937386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source