CINNAMON LETTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Appointment of Mr Christopher Graham Wilkins as a director on 2022-09-14

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANWYN WILKINS / 25/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANWYN WILKINS / 19/10/2020

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM WILKINS

View Document

30/10/1830 October 2018 CESSATION OF CHRISTOPHER WILKINS AS A PSC

View Document

30/10/1830 October 2018 SAIL ADDRESS CHANGED FROM: C/O C/O BENTEN & CO ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF UNITED KINGDOM

View Document

30/10/1830 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 10

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WILKINS / 21/12/2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1131 October 2011 SAIL ADDRESS CREATED

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WILKINS / 01/10/2009

View Document

27/10/0827 October 2008 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