C&N SMART SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 4 Bedlam Mews London SE11 6DF England to 7 Bedlam Mews London SE11 6DF on 2025-06-05 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | DISS40 (DISS40(SOAD)) |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEBOJSA DORONTIC |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUMHUR KANTARCI |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUMHUR KANTARCI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, SECRETARY MINA DORONTIC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 521-525 OLD YORK ROAD 521 - 525 OLD YORK ROAD WANDSWORTH LONDON LONDON SW18 1TG |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/04/1522 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085298040001 |
22/04/1522 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085298040002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
21/02/1521 February 2015 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
04/06/144 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
25/04/1425 April 2014 | DIRECTOR APPOINTED MR CUMHUR KANTARCI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MINA NEBOJSA DORONTIC / 23/06/2013 |
15/05/1315 May 2013 | 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