- Company Overview for CINNAMON STYLE EVENTS LIMITED (04578970)
- Filing history for CINNAMON STYLE EVENTS LIMITED (04578970)
- People for CINNAMON STYLE EVENTS LIMITED (04578970)
- More for CINNAMON STYLE EVENTS LIMITED (04578970)
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 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Paul Maung Maung on 14 September 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
11 Oct 2017 | AA |
Audited abridged accounts made up to 31 January 2017
|
|
13 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Paul Maung Maung on 4 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mrs Fiona Mary Sinclair on 4 December 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Orega One Hardwick Way Wandsworth London SW18 4AW to Aztec House 137a Molesey Avenue West Molesey Surrey KT8 2RY on 4 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |