Advanced company searchLink opens in new window

CHERRY TIGER LIMITED

Company number 07530024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
01 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
29 Feb 2024 PSC04 Change of details for Miss Louise Spencer as a person with significant control on 15 February 2024
29 Feb 2024 PSC04 Change of details for Mr Daniel Alexander James as a person with significant control on 29 February 2024
29 Feb 2024 PSC04 Change of details for Mrs Emma Jane James as a person with significant control on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Cherry Tree House 13 Grove Road Harrogate HG1 5EW to 20 Fulwith Drive Harrogate HG2 8HW on 29 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Emma Jane James on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr Daniel Alexander James as a person with significant control on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mrs Emma Jane James as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Daniel Alexander James on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Emma Jane James on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Daniel Alexander James on 27 February 2024
08 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Mar 2022 PSC01 Notification of Emma Jane James as a person with significant control on 15 December 2021
01 Mar 2022 PSC01 Notification of Louise Spencer as a person with significant control on 15 December 2021
01 Mar 2022 PSC01 Notification of Daniel Alexander James as a person with significant control on 15 December 2021
01 Mar 2022 PSC07 Cessation of Michael Charles Ashton as a person with significant control on 15 December 2021
14 Feb 2022 SH06 Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 40
14 Feb 2022 SH03 Purchase of own shares.
29 Nov 2021 SH10 Particulars of variation of rights attached to shares
29 Nov 2021 SH08 Change of share class name or designation
23 Nov 2021 SH10 Particulars of variation of rights attached to shares