Advanced company searchLink opens in new window

CNOS CONSTRUCTION LTD

Company number 10841968

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Mar 2022 AD03 Register(s) moved to registered inspection location 6 Perseus House,Francis Close Francis Close Thatcham RG18 3GR
21 Mar 2022 AD02 Register inspection address has been changed to 6 Perseus House,Francis Close Francis Close Thatcham RG18 3GR
21 Mar 2022 PSC04 Change of details for Mr Cormac Meehan as a person with significant control on 1 March 2022
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 AD01 Registered office address changed from 1 Mandarin Drive Newbury RG14 7WE England to 6 Perseus House Francis Close Thatcham RG18 3GR on 12 May 2021
28 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Oct 2018 AD01 Registered office address changed from 16 Mercer Close Basingstoke RG22 6NZ United Kingdom to 1 Mandarin Drive Newbury RG14 7WE on 11 October 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-29
  • GBP 100