Advanced company searchLink opens in new window

C N G BUSINESS SERVICES LTD

Company number 04661743

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)
10 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
01 Oct 2018 CH01 Director's details changed for Mr Sanjeev Charles Patel on 1 October 2018
02 Jul 2018 AD01 Registered office address changed from 56 Blossomgate Ripon North Yorkshire HG4 2AN to Capital House 114-115 Tottenham Court Road London W1T 5AH on 2 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
06 Jul 2015 TM01 Termination of appointment of David Michael Martin as a director on 30 June 2015
06 Jul 2015 AP03 Appointment of Mr Kenneth Bradley as a secretary on 1 July 2015
06 Jul 2015 TM02 Termination of appointment of David Michael Martin as a secretary on 30 June 2015
06 Jul 2015 AD01 Registered office address changed from 115 Southbourne Overcliff Drive Bournemouth Dorset BH6 3NP to 56 Blossomgate Ripon North Yorkshire HG4 2AN on 6 July 2015