Advanced company searchLink opens in new window

CNC GROUP HOLDINGS LIMITED

Company number 04776218

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)
27 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
10 Jan 2020 AP01 Appointment of Mr Gareth Rowe as a director on 7 January 2020
10 Jan 2020 AP01 Appointment of Mr Mark Andrew Carless as a director on 7 January 2020
10 Jan 2020 AP01 Appointment of Ms Lesley Morris as a director on 7 January 2020
10 Jan 2020 TM01 Termination of appointment of James Michael Howard as a director on 1 December 2019
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
15 Mar 2019 TM01 Termination of appointment of Malcolm Robert Garner as a director on 15 January 2019
06 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
21 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
05 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
25 Jan 2018 TM01 Termination of appointment of David John Coleman as a director on 25 January 2018
25 Jan 2018 AP01 Appointment of Mr James Michael Howard as a director on 25 January 2018
19 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
22 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 176,932
17 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,932
26 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,932
19 May 2015 MISC Section 519
13 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,932
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
09 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-31
09 Aug 2013 CONNOT Change of name notice