- Company Overview for CNC DATA LTD (07613539)
- Filing history for CNC DATA LTD (07613539)
- People for CNC DATA LTD (07613539)
- More for CNC DATA LTD (07613539)
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) |
---|---|---|---|
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from The Innovation Centre Bristol & Bath Science Park Emersons Green Bristol BS16 7FR England to 470 Bath Road Bath Road Arnos Vale Bristol Bristol BS4 3AP on 14 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Guy Peter George Brown as a person with significant control on 14 October 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Max Baines on 20 July 2018 | |
20 Jul 2018 | AP03 | Appointment of Mr Max Baines as a secretary on 1 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Guy Peter George Brown as a director on 30 June 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Guy Peter George Brown as a secretary on 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
02 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 8 Brunswick Square Bristol BS2 8PE to The Innovation Centre Bristol & Bath Science Park Emersons Green Bristol BS16 7FR on 28 November 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |