CINNAMON LETTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Appointment of Mr Christopher Graham Wilkins as a director on 2022-09-14 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANWYN WILKINS / 25/11/2020 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANWYN WILKINS / 19/10/2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM WILKINS |
30/10/1830 October 2018 | CESSATION OF CHRISTOPHER WILKINS AS A PSC |
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 |
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 |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
28/06/1628 June 2016 | 30/04/16 STATEMENT OF CAPITAL GBP 10 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF |
05/11/155 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WILKINS / 21/12/2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
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 |
31/10/1131 October 2011 | SAIL ADDRESS CREATED |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WILKINS / 01/10/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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