CHEROKEE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from C/O Absolute Accountants Limited the Hutt, 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom to 38 Park Meadow Hatfield Hertfordshire AL9 5HA on 2025-05-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Andrew Robert Saward on 2023-09-20

View Document

19/07/2319 July 2023 Registered office address changed from The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom to C/O Absolute Accountants Limited the Hutt, 10 Park Street Hatfield Hertfordshire AL9 5AX on 2023-07-19

View Document

17/07/2317 July 2023 Registered office address changed from C/O Absolute Accountants Limited Suite K 19-25 Salisbury Square Hatfield AL9 5BT England to The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX on 2023-07-17

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD STILWELL

View Document

17/10/1417 October 2014 SECRETARY APPOINTED MRS LETITIA HUTT

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

11/10/1311 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT SAWARD / 27/06/2012

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT SAWARD / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: STILWELL GRAY 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company