Advanced company searchLink opens in new window

CINEGEAR LIMITED

Company number 07810089

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
24 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
22 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Jul 2020 CH01 Director's details changed for Miss Josie Laura Joan Stapleton on 3 July 2020
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AD01 Registered office address changed from Ausewell Ashburton Newton Abbot Devon TQ13 7HF United Kingdom to Ausewell Ashburton Newton Abbot Devon TQ13 7HF on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Ausewell Ashburton Newton Abbot Devon TQ13 7HF on 22 September 2016
20 Sep 2016 CH01 Director's details changed for Oliver David Whiteside Stapleton on 20 September 2016
09 Aug 2016 CH01 Director's details changed for Oliver David Whiteside Stapleton on 9 August 2016
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2