CNC PLUS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/05/2522 May 2025 | |
22/05/2522 May 2025 | |
22/05/2522 May 2025 | |
22/05/2522 May 2025 | |
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 |
13/02/2513 February 2025 | Termination of appointment of Neil Winn as a director on 2025-02-13 |
06/02/256 February 2025 | Appointment of Miss Izabella Kozarska as a director on 2025-02-01 |
06/02/256 February 2025 | Notification of Izabella Kozarska as a person with significant control on 2025-02-01 |
06/02/256 February 2025 | Cessation of Rebecca Charlotte Rayner as a person with significant control on 2025-02-01 |
06/02/256 February 2025 | Termination of appointment of Rebecca Charlotte Rayner as a director on 2025-02-01 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
12/11/2412 November 2024 | Notification of Rebecca Charlotte Rayner as a person with significant control on 2024-11-11 |
12/11/2412 November 2024 | Cessation of Neil Winn as a person with significant control on 2024-11-01 |
12/11/2412 November 2024 | Appointment of Mrs Rebecca Charlotte Rayner as a director on 2024-11-11 |
11/10/2411 October 2024 | Termination of appointment of Rebecca Charlotte Rayner as a director on 2024-10-01 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
18/07/2418 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
09/06/239 June 2023 | Appointment of Mrs Rebecca Charlotte Rayner as a director on 2023-06-01 |
09/06/239 June 2023 | Confirmation statement made on 2023-04-30 with updates |
21/02/2321 February 2023 | Current accounting period extended from 2023-04-29 to 2023-04-30 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
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 |
15/12/2215 December 2022 | Appointment of Mr Neil Winn as a director on 2022-12-15 |
15/12/2215 December 2022 | Notification of Neil Winn as a person with significant control on 2022-12-15 |
02/11/222 November 2022 | Termination of appointment of Adam Smith as a director on 2022-11-02 |
02/11/222 November 2022 | Cessation of Adam Smith as a person with significant control on 2022-11-02 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 27 FOUNTAINS WAY FORMBY LIVERPOOL L37 4HE |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | DIRECTOR APPOINTED ADAM SMITH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WINN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/01/1728 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
01/06/161 June 2016 | 30/04/16 NO CHANGES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/05/1523 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1430 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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