Advanced company searchLink opens in new window

CINUITY LTD

Company number 05319828

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20,100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
10 Nov 2012 AD01 Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 10 November 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from No 1 Liverpool Street London EC2M 7QD England on 17 April 2012
13 Oct 2011 CH01 Director's details changed for Iacina Bahri on 13 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Iacina Bahri on 1 March 2011
10 Mar 2011 AD01 Registered office address changed from Clarence Gate Gardens 115 Glentworth Street London NW1 6AL on 10 March 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AD01 Registered office address changed from C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 5 August 2010
02 Jun 2010 TM02 Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary
02 Jun 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
02 Jun 2010 CH04 Secretary's details changed for Helen Nicolas Accounting Solutions Ltd on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Iacina Bahri on 1 October 2009
02 Jun 2010 AD01 Registered office address changed from Clarence Gate Gardens, Flat 115 Glentworth Street London NW1 6AL on 2 June 2010
13 May 2010 AD01 Registered office address changed from C/O Helen Nicolas Accounting Woodgate House 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN on 13 May 2010
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2009 MEM/ARTS Memorandum and Articles of Association