C.N.I.C. LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 7 GARREG DRIVE WELSHPOOL POWYS SY21 7HX

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS MILES / 10/08/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS MILES / 22/05/2013

View Document

05/06/135 June 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SISLAND HOUSE MAIN STREET STYRRUP DONCASTER DN11 8NB UNITED KINGDOM

View Document

08/12/118 December 2011 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