CHERRYTREE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-04-23 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

09/05/249 May 2024 Director's details changed for Mr Omeramoye Ubor on 2024-05-08

View Document

09/05/249 May 2024 Registered office address changed from Basement, 21 Bryanston Street City of Westminster London W1H 7AB England to Basement 21 Bryanston Street City of Westminster London W1H 7AB on 2024-05-09

View Document

08/12/238 December 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

02/12/232 December 2023 Registered office address changed from 37-39 Oxford Street City of Westminster London W1D 2DU England to Basement, 21 Bryanston Street City of Westminster London W1H 7AB on 2023-12-02

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Amended micro company accounts made up to 2022-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAYE DHANNIE

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMERAMOYE UBOR

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MR ALAYE DHANNIE

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 37-39 OXFORD STREET CITY OF WESTMINSTER LONDON W1D 2DU ENGLAND

View Document

12/12/1712 December 2017 CESSATION OF TWENI UBOR AS A PSC

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 3RD FLOOR 25-27 OXFORD STREET LONDON W1D 2DW

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAYE DHANNIE

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/179 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAPONG

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ONYIKPOKIUBOR UBOR

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR TWENI UBOR

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 DIRECTOR APPOINTED MR ALAYE DHANNIE

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR STEPHEN SAPONG

View Document

29/03/1629 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OMERAMOYE UBOR / 08/09/2015

View Document

16/12/1516 December 2015 31/07/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

23/11/1423 November 2014 DIRECTOR APPOINTED MR TWENI UBOR

View Document

23/11/1423 November 2014 DIRECTOR APPOINTED MR ONYIKPOKIUBOR KEKE UBOR

View Document

04/11/144 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 31/07/14 NO MEMBER LIST

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

31/07/1331 July 2013 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