- Company Overview for CHERRYTREE SOLUTIONS LIMITED (13898209)
- Filing history for CHERRYTREE SOLUTIONS LIMITED (13898209)
- People for CHERRYTREE SOLUTIONS LIMITED (13898209)
- More for CHERRYTREE SOLUTIONS LIMITED (13898209)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
24 Mar 2023 | PSC01 | Notification of Ping Zeng as a person with significant control on 2 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Pu Chen as a person with significant control on 2 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Ping Zeng as a director on 2 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Pu Chen as a director on 2 March 2023 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | PSC01 | Notification of Pu Chen as a person with significant control on 7 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Pu Chen as a director on 6 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 58 st. Catherines Court Maritime Quarter Swansea SA1 1SD on 7 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 6 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Michael Duke as a director on 6 July 2022 | |
06 Jul 2022 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 6 July 2022 | |
07 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-07
|