Advanced company searchLink opens in new window

CINEPHONIX LIMITED

Company number 05821054

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 135
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 2nd Floor Wightman Chambers the Square Shrewsbury SY1 1LH England to 34-35 Butcher Row Shrewsbury SY1 1UW on 28 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
29 Jun 2020 PSC04 Change of details for Mr Anthony David Walters as a person with significant control on 20 March 2020
29 Jun 2020 PSC07 Cessation of Antony Telfer Brown as a person with significant control on 20 March 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Sep 2017 AD01 Registered office address changed from The Old House 20 Dogpole Shrewsbury SY1 1ES England to 2nd Floor Wightman Chambers the Square Shrewsbury SY1 1LH on 7 September 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Kinton Manor Kinton Nesscliffe Shrewsbury Shropshire SY4 1AZ to The Old House 20 Dogpole Shrewsbury SY1 1ES on 5 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100