CNC PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

19/04/2319 April 2023 Change of details for Kudos 1430 Limited as a person with significant control on 2023-02-09

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Termination of appointment of Harjit Singh as a director on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Director's details changed for Mr Harjit Singh on 2022-01-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SINGH KATARIA / 29/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP SINGH KATARIA / 29/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER SINGH JOHAL / 29/03/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 10 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE UB8 2DB ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / KUDOS 1430 LIMITED / 29/03/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 DIRECTOR APPOINTED MR HARDEEP SINGH KATARIA

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR JASWINDER SINGH JOHAL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR RAJAN SINGH KATARIA

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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