Advanced company searchLink opens in new window

CINIBELL LIMITED

Company number 07063678

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)
03 Feb 2016 TM01 Termination of appointment of David Nicholas Solly as a director on 23 December 2015
03 Feb 2016 TM01 Termination of appointment of Montrond Inc. as a director on 23 December 2015
03 Feb 2016 TM02 Termination of appointment of London Secretaries Limited as a secretary on 23 December 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AP02 Appointment of Montrond Inc. as a director on 30 April 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 2
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
07 Oct 2013 TM01 Termination of appointment of Amanda Butler as a director
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Mrs Amanda Jane Butler as a director
08 Jan 2013 TM01 Termination of appointment of Montrond Inc. as a director
21 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr David Nicholas Solly on 27 July 2011
01 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
08 Jun 2010 AP01 Appointment of Mr David Nicholas Solly as a director
07 Jun 2010 AP02 Appointment of Montrond Inc. as a director
07 Jun 2010 TM01 Termination of appointment of Paul Kythreotis as a director
07 Jun 2010 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 7 June 2010
21 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010