THE CINNAMON SQUARE (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/04/2023 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS WAHEDA SUBHAN / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WAHEDA SUBHAN / 26/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 52 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079596140002

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079596140001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMIRUL ISLAM

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM IQBAL HOUSE -GROUND FLOOR 76-SPRINGBANK ROAD HITHER GREEN LEWISHAM LONDON SE13 6SX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 2B BOWER LANE MAIDSTONE KENT ME16 8BJ UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information