CNC IT NOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Pavels Kuznecovs as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Pavels Kuznecovs on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Dmitrij Gurov as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Secretary's details changed for Pavels Kuznecovs on 2025-02-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Pavels Kuznecovs on 2024-02-14

View Document

14/02/2414 February 2024 Secretary's details changed for Pavels Kuznecovs on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Pavels Kuznecovs as a person with significant control on 2024-02-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

24/02/2324 February 2023 Registered office address changed from 19 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY England to 60 Gold Street Northampton NN1 1RS on 2023-02-24

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Notification of Dmitrij Gurov as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM UNIT 7, LOWER FARM 130 HIGH STREET IRCHESTER WELLINGBOROUGH NN29 7AB ENGLAND

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 60 GOLD STREET NORTHAMPTON NN1 1RS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED HIGHLANDS SEAFOOD LIMITED CERTIFICATE ISSUED ON 11/11/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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