Advanced company searchLink opens in new window

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED

Company number 04131534

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)
15 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
14 Dec 2023 AA Full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
27 Aug 2021 AP01 Appointment of Mr Philippe Bordet as a director on 24 August 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Graeham Stuart Sampson as a director on 24 June 2021
01 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
25 Nov 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
08 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
09 Dec 2019 AP01 Appointment of Mr Graeham Stuart Sampson as a director on 18 November 2019
09 Dec 2019 AP01 Appointment of Mr Bernhard Otmar Meising as a director on 18 November 2019
06 Dec 2019 TM01 Termination of appointment of Patrick Dumouchel as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Guillaume Jean Daniel Herbette as a director on 15 October 2019
10 Sep 2019 PSC06 Change of details for Mslgroup London Limited as a person with significant control on 20 February 2019
12 Jul 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre London England and Wales W12 7FR on 20 February 2019
09 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
01 Aug 2017 AA Full accounts made up to 31 December 2016