CINERGISE LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Director's details changed for Mr Neeraj Kachhwaha on 2025-09-04

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

04/09/254 September 2025 Change of details for Mr Neeraj Kachhwaha as a person with significant control on 2025-09-04

View Document

28/08/2528 August 2025 Change of details for Mr Brian Anthony Ashby as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 Director's details changed for Mr Brian Anthony Ashby on 2025-08-28

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from Cooper Parry Argosy Road Castle Donington Derbyshire DE74 2SA to 51 st John Street Ashbourne Derbyshire DE6 1GP on 2024-11-25

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information