Advanced company searchLink opens in new window

CEND LIMITED

Company number 04067712

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)
17 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
07 Oct 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 CH01 Director's details changed for Mr James Patrick Pochin on 1 November 2015
01 Sep 2020 CH01 Director's details changed for Mr John Andrew Gallemore on 1 September 2012
01 Jul 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jun 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Mar 2020 MR01 Registration of charge 040677120006, created on 9 March 2020
06 Mar 2020 PSC02 Notification of Thg Operations Holdings Limited as a person with significant control on 11 December 2019
06 Mar 2020 PSC07 Cessation of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019
06 Mar 2020 PSC02 Notification of Thg Intermediate Opco Limited as a person with significant control on 11 December 2019
06 Mar 2020 PSC07 Cessation of The Hut Ihc Limited as a person with significant control on 11 December 2019
17 Dec 2019 MR04 Satisfaction of charge 040677120005 in full
07 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
11 Oct 2016 SH02 Re-conversion of shares on 15 November 2013