CNC INVERSIONES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewSecretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Stuart Wallace Mcluckie as a secretary on 2025-04-04

View Document

27/04/2427 April 2024 Change of details for Mr Carlos Cristian Gil as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Carlos Cristian Gil on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Nadia Katy Gil on 2024-04-26

View Document

03/11/233 November 2023 Termination of appointment of Nicolas Dirk Bastian Leeuwenburg as a director on 2023-09-29

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Second filing of Confirmation Statement dated 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2019-03-12

View Document

12/10/2112 October 2021 Appointment of Mr Stuart Wallace Mcluckie as a secretary on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Stuart Wallace Mcluckie as a director on 2021-10-08

View Document

11/10/2111 October 2021 Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Soledad Garcia Jimenez as a secretary on 2021-10-08

View Document

25/06/2125 June 2021 Satisfaction of charge 111360820001 in full

View Document

25/06/2125 June 2021 Appointment of Mrs Nadia Katy Gil as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Nicolas Dirk Bastian Leeuwenburg as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Ms Soledad Garcia Jimenez as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Termination of appointment of Richard James Rosenblum as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Ciaran Francis Sayers as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Timothy Rainer Brown as a director on 2021-06-25

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR TIMOTHY RAINER BROWN

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BOOTHS HALL BOOTHS PARK 3 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1 DUKES MEWS LONDON W1U 3ET ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MR GILBERTO MOKBEL LLATA

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR CARLOS CRISTIAN GIL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES ROSENBLUM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CIARAN FRANCIS SAYERS

View Document

25/03/1925 March 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS CRISTIAN GIL

View Document

13/12/1813 December 2018 CESSATION OF ANIL SHEWAKRAMANI AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL SHEWAKRAMANI

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR CARLOS GIL

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENS

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O INTOUCH ACCOUNTING EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU UNITED KINGDOM

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED GSR LONDON LTD CERTIFICATE ISSUED ON 15/10/18

View Document

09/02/189 February 2018 CESSATION OF CARLOS CRISTIAN GIL AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL SHEWAKRAMANI

View Document

05/02/185 February 2018 DIRECTOR APPOINTED ANIL SHEWAKRAMANI

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company