CNC PLUS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Registered office address changed to PO Box 4385, 09019228 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22

View Document

13/02/2513 February 2025 Termination of appointment of Neil Winn as a director on 2025-02-13

View Document

06/02/256 February 2025 Appointment of Miss Izabella Kozarska as a director on 2025-02-01

View Document

06/02/256 February 2025 Notification of Izabella Kozarska as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Cessation of Rebecca Charlotte Rayner as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Termination of appointment of Rebecca Charlotte Rayner as a director on 2025-02-01

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Notification of Rebecca Charlotte Rayner as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Cessation of Neil Winn as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Appointment of Mrs Rebecca Charlotte Rayner as a director on 2024-11-11

View Document

11/10/2411 October 2024 Termination of appointment of Rebecca Charlotte Rayner as a director on 2024-10-01

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Appointment of Mrs Rebecca Charlotte Rayner as a director on 2023-06-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-04-29 to 2023-04-30

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Registered office address changed from 3 Stairfoot View Leeds LS16 8JS England to 167-169 Great Portland Street London W1W 5PF on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Neil Winn as a director on 2022-12-15

View Document

15/12/2215 December 2022 Notification of Neil Winn as a person with significant control on 2022-12-15

View Document

02/11/222 November 2022 Termination of appointment of Adam Smith as a director on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Adam Smith as a person with significant control on 2022-11-02

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 27 FOUNTAINS WAY FORMBY LIVERPOOL L37 4HE

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED ADAM SMITH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WINN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1728 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

01/06/161 June 2016 30/04/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/05/1523 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 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