- Company Overview for CINAX LIMITED (08918419)
- Filing history for CINAX LIMITED (08918419)
- People for CINAX LIMITED (08918419)
- Charges for CINAX LIMITED (08918419)
- More for CINAX LIMITED (08918419)
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 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 May 2015 | MR01 | Registration of charge 089184190002, created on 13 May 2015 | |
06 Mar 2015 | MR01 | Registration of charge 089184190001, created on 27 February 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD01 | Registered office address changed from 44 Theydon Road London E5 9NA England to 44 Theydon Road London E5 9NA on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 5 Windus Road London N16 6UT England to 44 Theydon Road London E5 9NA on 22 September 2014 | |
05 Mar 2014 | AP01 | Appointment of Aaron Grossman as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Michael Holder as a director | |
05 Mar 2014 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 5 March 2014 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|