Advanced company searchLink opens in new window

CHERRYPOP GAMES LTD

Company number 07962857

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)
24 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby DE1 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015
05 Mar 2015 AA Accounts for a small company made up to 28 February 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
24 Feb 2014 CH01 Director's details changed for Mrs Deborah Jones on 24 February 2013
24 Feb 2014 CH01 Director's details changed for Mr Peter Derek Jones on 24 February 2013
24 Feb 2014 AP01 Appointment of Mr Gary Switzer as a director
11 Oct 2013 AA Accounts for a small company made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Jul 2012 TM01 Termination of appointment of Gary Leach as a director
09 May 2012 CERTNM Company name changed dark energy publishing LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted