Advanced company searchLink opens in new window

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

Company number 04131534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
03 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
01 Dec 2016 AP01 Appointment of Mr Guillaume Jean Daniel Herbette as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr Patrick Dumouchel as a director on 29 November 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 TM01 Termination of appointment of Robert Johansson as a director on 31 March 2016
17 Feb 2016 TM01 Termination of appointment of Anders Kempe as a director on 11 January 2016
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,736
02 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
14 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,736
05 Jan 2015 CERTNM Company name changed capital msl LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-22
05 Jan 2015 CONNOT Change of name notice
24 Sep 2014 TM01 Termination of appointment of Peter James Miller as a director on 22 August 2014
05 Jun 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary
10 Jan 2014 TM01 Termination of appointment of Steffan Williams as a director
31 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,736
11 Dec 2013 AD01 Registered office address changed from , 22 Great James Street, London, WC1N 3ES on 11 December 2013
29 Nov 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary
29 May 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 CC04 Statement of company's objects
18 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association