- Company Overview for CHERRYPOP GAMES LTD (07962857)
- Filing history for CHERRYPOP GAMES LTD (07962857)
- People for CHERRYPOP GAMES LTD (07962857)
- Charges for CHERRYPOP GAMES LTD (07962857)
- More for CHERRYPOP GAMES LTD (07962857)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
07 Mar 2023 | CH01 | Director's details changed for Mr Gary Switzer on 25 June 2021 | |
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
09 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Peter Derek Jones on 12 January 2013 | |
07 May 2020 | CH01 | Director's details changed for Mrs Deborah Jones on 12 January 2013 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Suite C Towers Business Park, Wilmslow Road Didsbury Manchester M20 2SL England to The Towers Lower Ground Floor the Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL on 3 October 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Suite C Towers Business Park, Wilmslow Road Didsbury Manchester M20 2SL on 1 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|