COACHED BY CHERYL LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Change of details for Miss Cheryl Louise Samuels as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Miss Cheryl Louise Samuels on 2025-03-05 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
21/11/2421 November 2024 | Micro company accounts made up to 2024-02-29 |
03/08/243 August 2024 | Director's details changed for Miss Cheryl Louise Samuels on 2024-08-01 |
03/08/243 August 2024 | Change of details for Miss Cheryl Louise Samuels as a person with significant control on 2024-08-01 |
03/08/243 August 2024 | Registered office address changed from Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB United Kingdom to Suite 5 Idb House 70 Savile Street East Sheffield S4 7UQ on 2024-08-03 |
22/05/2422 May 2024 | Certificate of change of name |
01/05/241 May 2024 | Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 2024-05-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-02-28 |
10/10/2310 October 2023 | Registered office address changed from PO Box 4385 11204284 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorks WF3 3EL on 2023-10-10 |
01/09/231 September 2023 | Registered office address changed to PO Box 4385, 11204284 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01 |
10/03/2310 March 2023 | Registered office address changed from 16 Globe House Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
13/01/2213 January 2022 | Registered office address changed from Greengates Lodge Harrogate Road Bradford BD10 0RA United Kingdom to 16 Globe House Globe Road Leeds LS11 5QG on 2022-01-13 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-02-28 |
31/12/2131 December 2021 | Micro company accounts made up to 2020-02-28 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Confirmation statement made on 2021-02-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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