CHERRY HEATH PRINTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Firas Mohammed Said Abdulaziz on 2025-08-28

View Document

28/08/2528 August 2025 NewRegistered office address changed from 11 Water Edge Business Park Modwen Road Salford M5 3EZ England to 9 Prescott Street Bolton BL3 3LZ on 2025-08-28

View Document

28/08/2528 August 2025 NewChange of details for Mr Firas Mohammed Said Abdulaziz as a person with significant control on 2025-08-28

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Suite 317 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 11 Water Edge Business Park Modwen Road Salford M5 3EZ on 2021-11-29

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/01/2125 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/03/1919 March 2019 COMPANY NAME CHANGED CHEERY HEATH PRINTING LTD CERTIFICATE ISSUED ON 19/03/19

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS MOHAMMED SAID ABDULAZIZ / 16/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR FIRAS MOHAMMED SAEED ABDULAZIZ / 16/02/2019

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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