Advanced company searchLink opens in new window

RED CHERRY RETAIL LTD

Company number 09119784

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)
20 Feb 2024 AD01 Registered office address changed from 80 White Lion Road Amersham HP7 9JS United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 20 February 2024
10 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
10 Jan 2024 TM01 Termination of appointment of Arumugam Kalamohan as a director on 1 January 2024
10 Jan 2024 AP01 Appointment of Mr Dinesh Fernando as a director on 1 January 2024
10 Jan 2024 PSC07 Cessation of Arumugam Kalamohan as a person with significant control on 1 January 2024
10 Jan 2024 PSC01 Notification of Dinesh Fernando as a person with significant control on 1 January 2024
29 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
23 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
02 Jun 2021 MR01 Registration of charge 091197840001, created on 2 June 2021
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 PSC01 Notification of Arumugam Kalamohan as a person with significant control on 10 August 2020
11 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 80 White Lion Road Amersham HP7 9JS on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 August 2020
11 Aug 2020 AP01 Appointment of Mr Arumugam Kalamohan as a director on 10 August 2020
11 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020
11 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020