CHERRY HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Change of details for Mrs Anna Maria Dew as a person with significant control on 2023-01-03

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

24/04/2424 April 2024 Notification of Russell Asher as a person with significant control on 2023-05-19

View Document

24/04/2424 April 2024 Appointment of Mr Russell Asher as a director on 2023-05-19

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Change of details for Mrs Anna Maria Dew as a person with significant control on 2023-05-19

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2023-05-15

View Document

18/08/2318 August 2023 Previous accounting period extended from 2023-02-28 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mrs Anna Maria Dew on 2021-02-09

View Document

11/10/2211 October 2022 Change of details for Mrs Anna Maria Dew as a person with significant control on 2021-01-29

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DEW-MACKAY

View Document

23/02/2123 February 2021 CESSATION OF WILLIAM JAMES MACKAY AS A PSC

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS ANNA DEW-MACKAY

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKAY

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MACKAY / 13/04/2017

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED ENERGYPANEL UK LTD CERTIFICATE ISSUED ON 18/05/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MACKAY / 13/04/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED TDUK ENERGY LTD CERTIFICATE ISSUED ON 16/03/16

View Document

04/03/164 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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