Advanced company searchLink opens in new window

CINNAMON LIMITED

Company number 08981144

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)
18 Aug 2023 AA Micro company accounts made up to 30 April 2023
18 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
09 Aug 2022 AA Micro company accounts made up to 30 April 2022
09 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Sep 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 April 2020
15 Nov 2019 AA Micro company accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Apr 2019 PSC01 Notification of Halil Dervish Ali as a person with significant control on 10 April 2019
18 Jul 2018 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 30 April 2017
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
09 Aug 2016 AA Micro company accounts made up to 30 April 2016
28 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
14 Jan 2016 AD01 Registered office address changed from 34 Cramphorn Walk Chelmsford CM1 2rd to 159 Longlands Road Sidcup Kent DA15 7LB on 14 January 2016
21 Dec 2015 AA Total exemption full accounts made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
02 Oct 2015 AP01 Appointment of Mr Halil Dervish Ali as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Gheorghe Oancea as a director on 1 October 2015
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Mr Gheorghe Oancea on 17 July 2014