Advanced company searchLink opens in new window

CHEERS IC LIMITED

Company number 10001599

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)
25 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
05 Sep 2017 PSC07 Cessation of Karl Kavanagh as a person with significant control on 8 May 2017
30 Aug 2017 AP01 Appointment of Mr Stephen James Sharp as a director on 29 August 2017
24 Aug 2017 AD01 Registered office address changed from Cumberland House, 24-28 Baxter Ave Southend-on-Sea SS2 6HZ England to Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH on 24 August 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Nicholas Jean Corjon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Nicholas Jean Corjon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Lee Caulfield on 14 February 2017
30 Aug 2016 AD01 Registered office address changed from Flat 1 111 Clarendon Road Holland Park London W11 4JG England to Cumberland House, 24-28 Baxter Ave Southend-on-Sea SS2 6HZ on 30 August 2016
26 Aug 2016 TM01 Termination of appointment of Karl Kavanagh as a director on 26 August 2016
12 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-12
  • GBP 1