Advanced company searchLink opens in new window

CHERRYDELETE LIMITED

Company number 04876047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AA Accounts for a dormant company made up to 31 August 2023
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Apr 2020 CH04 Secretary's details changed for Vision Capital Group Limited on 17 April 2020
20 Apr 2020 AD01 Registered office address changed from 55 st James's Street London SW1A 1LA United Kingdom to 35 John Street London WC1N 2AT on 20 April 2020
03 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Nov 2015 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 55 st James's Street London SW1A 1LA on 3 November 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Oct 2015 AP01 Appointment of Mr Julian Paul Vivian Mash as a director on 29 September 2015
02 Oct 2015 TM01 Termination of appointment of Christopher John Turner as a director on 30 October 2014