CNC-IT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU England to 1 Parkshot Richmond Surrey TW9 2rd on 2021-06-17

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

16/06/2116 June 2021 Change of details for Mr Paul Godden as a person with significant control on 2021-06-01

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY ISABEL BOAST

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODDEN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODDEN / 06/06/2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODDEN / 02/01/2007

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MARIE TODD

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED MRS ISABEL SARAH BOAST

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED AUTO ACOUSTICS LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: UNIT 3A CANAL BRIDGE WORKS BYFLEET ROAD, NEW HAW ADDLESTONE SURREY KT15 3JE

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 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