Advanced company searchLink opens in new window

CHERINELLE LTD

Company number 12258579

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)
19 Jul 2024 AD01 Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 19 July 2024
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
18 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 5 April 2023
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 11 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
04 Oct 2022 AD01 Registered office address changed from Chestnut House Church Lane Louth LN11 0th to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 4 October 2022
12 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
23 Aug 2021 PSC07 Cessation of Manisha Roberts as a person with significant control on 8 November 2019
23 Aug 2021 PSC01 Notification of Mary Ann Agsalda as a person with significant control on 8 November 2019
22 Aug 2021 PSC07 Cessation of Mary Ann Agsalda as a person with significant control on 11 November 2019
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
18 Feb 2020 PSC01 Notification of Mary Ann Agsalda as a person with significant control on 8 November 2019
28 Nov 2019 TM01 Termination of appointment of Manisha Roberts as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Mrs Mary Ann Agsalda as a director on 8 November 2019
04 Nov 2019 AD01 Registered office address changed from 55 Howden Road Blackley Manchester M9 0RQ United Kingdom to Chestnut House Church Lane Louth LN11 0th on 4 November 2019
12 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-12
  • GBP 1