Advanced company searchLink opens in new window

CNC INNOVATIONS LTD.

Company number 08048380

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 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
20 Apr 2018 AD02 Register inspection address has been changed from 47 Goldcroft Road Weymouth Dorset DT4 0EA England to Wessenden Thornley Drive Teignmouth Devon TQ14 9JH
31 Oct 2017 AD02 Register inspection address has been changed from 55 Park Lane Carshalton SM5 3EE England to 47 Goldcroft Road Weymouth Dorset DT4 0EA
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Apr 2017 AD03 Register(s) moved to registered inspection location 55 Park Lane Carshalton SM5 3EE
28 Apr 2017 AD02 Register inspection address has been changed to 55 Park Lane Carshalton SM5 3EE
08 Mar 2017 AD01 Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to 19 Oundle Drive Moulton Northampton NN3 7DB on 8 March 2017
08 Mar 2017 CH01 Director's details changed for Mr Graham John Orritt on 8 March 2017
08 Mar 2017 CH01 Director's details changed for Mrs Szilvia Orritt on 8 March 2017
01 Sep 2016 AA Micro company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
27 Nov 2015 AA Micro company accounts made up to 31 March 2015