CNC WORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

02/01/252 January 2025 Appointment of Mr Justin Anthony Rowe as a director on 2024-12-11

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

17/06/2417 June 2024 Cessation of Mark Anthony Rowe as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Notification of Cnc World Group Limited as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Cnc World Group Limited as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Lorraine Lucie Rowe as a person with significant control on 2024-06-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Jason Mark Rowe on 2024-04-24

View Document

09/05/249 May 2024 Director's details changed for Ms Lorraine Lucie Rowe on 2024-04-24

View Document

09/05/249 May 2024 Director's details changed for Mr Jason Mark Rowe on 2024-04-24

View Document

09/05/249 May 2024 Change of details for Ms Lorraine Lucie Rowe as a person with significant control on 2024-04-24

View Document

09/05/249 May 2024 Change of details for Mr Mark Anthony Rowe as a person with significant control on 2024-04-24

View Document

09/05/249 May 2024 Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Mark Anthony Rowe on 2024-04-24

View Document

09/05/249 May 2024 Secretary's details changed for Mrs Lorraine Lucie Rowe on 2024-04-24

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Secretary's details changed for Mrs Lorraine Lucie Rowe on 2023-07-24

View Document

24/07/2324 July 2023 Secretary's details changed for Mrs Lorraine Lucie West on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Ms Lorraine Lucie West as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Ms Lorraine Lucie West on 2023-07-24

View Document

24/05/2324 May 2023 Change of details for Ms Lorraine Lucie West as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Mark Anthony Rowe on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Ms Lorraine Lucie West on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Mark Anthony Rowe as a person with significant control on 2023-05-24

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/01/217 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 28/10/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059279590002

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 ADOPT ARTICLES 28/04/2020

View Document

28/05/2028 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 3 BESTHORPE ROAD CARLETON RODE NORWICH NR16 1NF UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ROWE / 23/03/2020

View Document

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 23/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 23/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 23/03/2020

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 3 UNIT 3, OAKS FARM BESTHORPE ROAD, CARLETON RODE NORWICH NORFOLK NR16 1NF ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT 10A THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED MULTICAM (UK) LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ESAT MEHRUBEOGLU

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/02/179 February 2017 COMPANY NAME CHANGED CNC WORLD LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 27/01/14 STATEMENT OF CAPITAL GBP 104

View Document

26/03/1426 March 2014 27/01/14 STATEMENT OF CAPITAL GBP 103

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 9 THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR ENGLAND

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROWE / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ESAT MEHRUBEOGLU / 19/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 19/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROWE / 08/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 08/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE LUCIE WEST / 08/09/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1021 October 2010 ADOPT ARTICLES 01/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESAT MEHRUBEOGLU / 07/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROWE / 07/09/2010

View Document

15/10/1015 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1015 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 19 MITCHELL CLOSE SEGENSWORTH EAST INDUSTRIAL ESTATE, FAREHAM HAMPSHIRE PO15 5SE

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR JASON ROWE

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR ESAT MEHRUBEOGLU

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED MULTICAM (UK) LIMITED CERTIFICATE ISSUED ON 28/07/09

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 £ NC 100/450 30/10/06

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 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