Advanced company searchLink opens in new window

CHERRYZ LTD

Company number 10588109

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)
20 Dec 2020 PSC04 Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 25 June 2020
20 Nov 2020 CH01 Director's details changed for Mr. Christian Meyer-Ohlendorf on 25 June 2020
20 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Industrial Estate Thomas Road London E14 7BN on 20 November 2020
10 Nov 2020 AD01 Registered office address changed from 18-22 Ashwin Street London E8 3DL United Kingdom to 20-22 Wenlock Road London N1 7GU on 10 November 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
15 May 2019 AD01 Registered office address changed from 422 Kingsland Road London E8 4AA United Kingdom to 18-22 Ashwin Street London E8 3DL on 15 May 2019
09 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
06 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 131.524
25 Sep 2018 AP01 Appointment of Mr Nicholas Gwyn Brisbourne as a director on 14 September 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 128.324
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 92.887
05 Jul 2018 CH01 Director's details changed for Robert Martin Randolph on 20 April 2018
05 Jul 2018 PSC04 Change of details for Robert Martin Randolph as a person with significant control on 20 April 2018
05 Jul 2018 PSC04 Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 16 June 2018
05 Jul 2018 CH01 Director's details changed for Mr. Christian Meyer-Ohlendorf on 16 June 2018
09 Mar 2018 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 422 Kingsland Road London E8 4AA on 9 March 2018
03 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
03 Nov 2017 AD01 Registered office address changed from 30 Hillside Gardens Unit 1 London N6 5st United Kingdom to 14-22 Elder Street London E1 6BT on 3 November 2017
02 Jun 2017 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
02 Jun 2017 AD01 Registered office address changed from C/O Wework Spitalfields 1 Primrose Street London EC2A 2EX United Kingdom to 30 Hillside Gardens Unit 1 London N6 5st on 2 June 2017