CNC OPTITEC LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 14/03/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRINDA MODELY RUNGEN

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR GIULIANO CORTINOVIS

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 6TH FLOOR QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

28/04/1528 April 2015 CORPORATE SECRETARY APPOINTED BRIDGEFIELD SECRETARIES LIMITED

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS BRINDA MODELY RUNGEN

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR GROSVENOR ADMINISTRATION LIMITED

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

08/04/158 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MICHAEL GORDON

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: QUEENS HOUSE 4TH FLOOR 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 05/07/05

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 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