CINUITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MS IACINA BAHRI / 01/12/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / IACINA BAHRI / 01/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MS IACINA BAHRI / 01/10/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / IACINA BAHRI / 14/03/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM 33 THROGMORTON STREET LONDON EC2N 2BR UNITED KINGDOM

View Document

10/11/1210 November 2012 Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR, United Kingdom on 2012-11-10

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM NO 1 LIVERPOOL STREET LONDON EC2M 7QD ENGLAND

View Document

17/04/1217 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Registered office address changed from , No 1 Liverpool Street, London, EC2M 7QD, England on 2012-04-17

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IACINA BAHRI / 13/10/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Registered office address changed from , Clarence Gate Gardens 115 Glentworth Street, London, NW1 6AL on 2011-03-10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IACINA BAHRI / 01/03/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM CLARENCE GATE GARDENS 115 GLENTWORTH STREET LONDON NW1 6AL

View Document

10/03/1110 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Registered office address changed from , C/O Helen Nicolas Accounting, Woodgate House 2-8, Games Road, Barnet, Hertfordshire, EN4 9HN, United Kingdom on 2010-08-05

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O HELEN NICOLAS ACCOUNTING WOODGATE HOUSE 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM

View Document

02/06/102 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 Registered office address changed from , Clarence Gate Gardens, Flat 115 Glentworth Street, London, NW1 6AL on 2010-06-02

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IACINA BAHRI / 01/10/2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY HELEN NICOLAS ACCOUNTING SOLUTIONS LTD

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLAS ACCOUNTING SOLUTIONS LTD / 01/10/2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM CLARENCE GATE GARDENS, FLAT 115 GLENTWORTH STREET LONDON NW1 6AL

View Document

13/05/1013 May 2010 Registered office address changed from , C/O Helen Nicolas Accounting, Woodgate House 2-8 Games Road, Cockfosters Barnet, Hertfordshire, EN4 9HN on 2010-05-13

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O HELEN NICOLAS ACCOUNTING WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED C-INGENUITY LTD. CERTIFICATE ISSUED ON 28/05/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ

View Document

21/11/0621 November 2006 £ NC 100/20100 01/04/06

View Document

21/11/0621 November 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 10 MOSTYN STREET LLANDUDNO CONWY LL30 2PS

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED THE EXECUTIVE GENIUS LTD. CERTIFICATE ISSUED ON 19/04/05

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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