CHERRY HEATH PRINTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Director's details changed for Mr Firas Mohammed Said Abdulaziz on 2025-08-28 |
| 28/08/2528 August 2025 New | Registered 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 |
| 28/08/2528 August 2025 New | Change of details for Mr Firas Mohammed Said Abdulaziz as a person with significant control on 2025-08-28 |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 14/05/2514 May 2025 | Compulsory strike-off action has been suspended |
| 14/05/2514 May 2025 | Compulsory strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
| 22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
| 22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 25/03/2325 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 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 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/01/2125 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 19/03/1919 March 2019 | COMPANY NAME CHANGED CHEERY HEATH PRINTING LTD CERTIFICATE ISSUED ON 19/03/19 |
| 22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS MOHAMMED SAID ABDULAZIZ / 16/02/2019 |
| 21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR FIRAS MOHAMMED SAEED ABDULAZIZ / 16/02/2019 |
| 15/02/1915 February 2019 | 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