Advanced company searchLink opens in new window

CINNAMON COLLECTION LIMITED

Company number 09950317

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)
07 Oct 2020 PSC05 Change of details for Invest Co 1 Ltd as a person with significant control on 6 April 2016
22 Sep 2020 PSC07 Cessation of Invest Co 1 Ltd as a person with significant control on 6 February 2017
22 Sep 2020 PSC07 Cessation of Baljinder Kaur Boparan as a person with significant control on 6 April 2016
22 Sep 2020 PSC07 Cessation of Ranjit Singh Boparan as a person with significant control on 6 April 2016
23 Apr 2020 TM01 Termination of appointment of Laurence Patrick Mcilwee as a director on 20 April 2020
03 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Satnam Singh Leihal as a director on 4 February 2020
10 Oct 2019 AA Full accounts made up to 30 December 2018
11 Sep 2019 AP01 Appointment of Mrs Tolla Joanne Curle as a director on 6 August 2019
10 Sep 2019 TM01 Termination of appointment of Stephen Henderson as a director on 6 August 2019
14 Feb 2019 CS01 06/02/19 Statement of Capital gbp 8083147
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/10/2020.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 8,083,147.00
04 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Graham Mark Edwards as a director on 14 August 2018
02 Jul 2018 TM01 Termination of appointment of Tina Lorraine English as a director on 30 June 2018
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/10/2020.
10 Oct 2017 AA Full accounts made up to 1 January 2017
12 Jul 2017 AP01 Appointment of Mr Laurence Patrick Mcilwee as a director on 23 May 2017
11 Jul 2017 TM01 Termination of appointment of Michael Anthony Masters as a director on 23 May 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 8,083,127.00
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 07/10/2020.
12 Sep 2016 MR01 Registration of charge 099503170002, created on 7 September 2016
29 Mar 2016 MR01 Registration of charge 099503170001, created on 24 March 2016