CHERRYPOP GAMES LTD

The Towers Lower Ground Floor The Towers The Towers Lower Ground Floor The Towers, Didsbury, M20 2SL, Manchester, England
StatusACTIVE
Company No.07962857
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHERRYPOP GAMES LTD is an active private limited company with number 07962857. It was incorporated 12 years, 3 months, 23 days ago, on 23 February 2012. The company address is The Towers Lower Ground Floor The Towers The Towers Lower Ground Floor The Towers, Didsbury, M20 2SL, Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Switzer

Change date: 2021-06-25

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-10

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Derek Jones

Change date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Jones

Change date: 2013-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Suite C Towers Business Park, Wilmslow Road Didsbury Manchester M20 2SL England

Change date: 2018-10-03

New address: The Towers Lower Ground Floor the Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: 10-11 st. James Court Friar Gate Derby DE1 1BT England

New address: Suite C Towers Business Park, Wilmslow Road Didsbury Manchester M20 2SL

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Cedar House 35 Ashbourne Road Derby DE1 3FS

New address: 10-11 st. James Court Friar Gate Derby DE1 1BT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-24

Officer name: Mrs Deborah Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-24

Officer name: Mr Peter Derek Jones

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Switzer

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Leach

Documents

View document PDF

Certificate change of name company

Date: 09 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dark energy publishing LIMITED\certificate issued on 09/05/12

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN FIRE AND SECURITY SERVICES LTD

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11923040
Status:ACTIVE
Category:Private Limited Company

GLOBAL SUPERIOR CONSULTANCY LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11503466
Status:ACTIVE
Category:Private Limited Company

I & J LEASING LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:04957407
Status:ACTIVE
Category:Private Limited Company

JTD COURIERS LIMITED

132 BURNT ASH ROAD,LEE,SE12 8PU

Number:11707836
Status:ACTIVE
Category:Private Limited Company

PKD PRECISION SHEET METAL LIMITED

UNIT 7, DAIN STREET,BURSLEM,ST6 3LN

Number:02201185
Status:ACTIVE
Category:Private Limited Company

SOLUTION.RA LIMITED

10 NORTH AVENUE,BLACKPOOL,FY3 7BA

Number:11542952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source