Advanced company searchLink opens in new window

CENTRAL & CECIL INNOVATIONS LIMITED

Company number 08904605

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)
18 Feb 2021 AA Accounts for a small company made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Abhishek Agrawal as a director on 4 February 2020
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Sep 2019 AP01 Appointment of Mr Abhishek Agrawal as a director on 23 July 2019
18 Jul 2019 TM01 Termination of appointment of John Victor Richardson as a director on 7 July 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
20 Dec 2018 AA Full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
17 Jan 2018 AP01 Appointment of Mr Jonathan Andrew Holland Teare as a director on 4 January 2018
12 Jan 2018 TM01 Termination of appointment of Nazar Sadik Al-Khalili as a director on 30 September 2017
09 Oct 2017 AA Full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
20 Apr 2016 AP01 Appointment of Ms Julia Carol Ashley as a director on 29 March 2016
19 Apr 2016 TM01 Termination of appointment of Caroline Jane Tiller as a director on 29 March 2016
15 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 AP01 Appointment of Mr John Victor Richardson as a director on 26 January 2016
10 Dec 2015 TM01 Termination of appointment of Kanapathipillai Sanguhan as a director on 20 November 2015
26 Nov 2015 AA Full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
23 Jan 2015 MR01 Registration of charge 089046050001, created on 20 January 2015
20 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1