Advanced company searchLink opens in new window

CHEEKY CHARMS LIMITED

Company number 08657224

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)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
26 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
17 Jan 2020 AD01 Registered office address changed from 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH to 26a Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN on 17 January 2020
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 Sep 2014 TM01 Termination of appointment of Danielle Leigh Cooper as a director on 1 September 2014
20 Jan 2014 AP01 Appointment of Miss Danielle Leigh Cooper as a director
13 Jan 2014 TM01 Termination of appointment of Danielle Cooper as a director
20 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted