CINIMOD NVS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Change of details for Ms Kristian Kurt Gilroy as a person with significant control on 2025-09-18 |
19/09/2519 September 2025 New | Registered office address changed from Unit 202 Canalot Studios 222 Kensal Road London Kensignton and Chelsea W10 5BN United Kingdom to Unit 210-211 Canalot Studios 222 Kensal Road London Greater London W10 5BN on 2025-09-19 |
19/09/2519 September 2025 New | Director's details changed for Ms Kristian Kurt Gilroy on 2025-09-18 |
19/09/2519 September 2025 New | Change of details for Mr Dominic Luke Harris as a person with significant control on 2025-09-18 |
19/09/2519 September 2025 New | Change of details for Mr Dougal Alistair Kitson Drummond as a person with significant control on 2025-09-18 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-17 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Registered office address changed from Unit 108 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 202 Canalot Studios 222 Kensal Road London Kensignton and Chelsea W10 5BN on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN GILROY |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGAL ALISTAIR KITSON DRUMMOND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/05/198 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 150 |
08/05/198 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 150 |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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