Advanced company searchLink opens in new window

CHEERS LTD

Company number 11207163

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from Halt View 80 Chesterton Lane Cirencester GL7 1YD England to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 9 January 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
11 Feb 2021 SH19 Statement of capital on 11 February 2021
  • GBP 100
22 Jan 2021 CAP-SS Solvency Statement dated 03/12/20
22 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
08 Apr 2020 TM01 Termination of appointment of John Gassmann as a director on 7 April 2020
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 AP01 Appointment of Mr John Gassmann as a director on 14 October 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 PSC01 Notification of Sarah Joanne Gassmann as a person with significant control on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of John Gassmann as a director on 30 August 2019
30 Aug 2019 PSC07 Cessation of John Gassmann as a person with significant control on 30 August 2019
19 Aug 2019 CH01 Director's details changed for Mr John Gassmann on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mrs Sarah Joanne Gassmann on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
30 Jul 2019 AD01 Registered office address changed from 131 High Street Twerton Bath Somerset BA2 1DA to Halt View 80 Chesterton Lane Cirencester GL7 1YD on 30 July 2019