C N SUPPORT LIMITED

Company Documents

DateDescription
22/03/1722 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRIE HILL / 07/03/2016

View Document

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

04/02/154 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
82 BURY OLD ROAD
WHITEFIELD
GREATER MANCHESTER
M45 6TQ

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

27/03/1427 March 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

14/03/1414 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED TODAYSCITYDEALS LTD
CERTIFICATE ISSUED ON 17/02/12

View Document

13/01/1113 January 2011 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