Aberdeen
AB11 6YL
Scotland
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Website | www.cherubsjewellery.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1588547 |
Telephone region | Freephone |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Zana Anne Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,877 |
Cash | £3,295 |
Current Liabilities | £47,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 March 2020 | Director's details changed for Zana Anne Cohen on 5 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
6 March 2020 | Change of details for Mrs Zana Anne Cohen as a person with significant control on 5 March 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Zana Anne Cohen on 21 June 2017 (2 pages) |
17 January 2018 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 17 January 2018 (1 page) |
17 January 2018 | Change of details for Mrs Zana Anne Cohen as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Mrs Zana Anne Cohen as a person with significant control on 21 June 2017 (2 pages) |
17 January 2018 | Director's details changed for Zana Anne Cohen on 17 January 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages) |
16 February 2011 | Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages) |
16 February 2011 | Director's details changed for Zana Anne Grant on 4 October 2010 (2 pages) |
3 March 2010 | Incorporation (52 pages) |
3 March 2010 | Incorporation (52 pages) |