Advanced company searchLink opens in new window

CNC PLUS LTD

Company number 09019228

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)
13 Feb 2025 TM01 Termination of appointment of Neil Winn as a director on 13 February 2025
06 Feb 2025 TM01 Termination of appointment of Rebecca Charlotte Rayner as a director on 1 February 2025
06 Feb 2025 PSC01 Notification of Izabella Kozarska as a person with significant control on 1 February 2025
06 Feb 2025 AP01 Appointment of Miss Izabella Kozarska as a director on 1 February 2025
06 Feb 2025 PSC07 Cessation of Rebecca Charlotte Rayner as a person with significant control on 1 February 2025
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Nov 2024 PSC07 Cessation of Neil Winn as a person with significant control on 1 November 2024
12 Nov 2024 PSC01 Notification of Rebecca Charlotte Rayner as a person with significant control on 11 November 2024
12 Nov 2024 AP01 Appointment of Mrs Rebecca Charlotte Rayner as a director on 11 November 2024
11 Oct 2024 TM01 Termination of appointment of Rebecca Charlotte Rayner as a director on 1 October 2024
20 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
09 Jun 2023 AP01 Appointment of Mrs Rebecca Charlotte Rayner as a director on 1 June 2023
21 Feb 2023 AA01 Current accounting period extended from 29 April 2023 to 30 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Dec 2022 PSC01 Notification of Neil Winn as a person with significant control on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from 3 Stairfoot View Leeds LS16 8JS England to 167-169 Great Portland Street London W1W 5PF on 15 December 2022
15 Dec 2022 AP01 Appointment of Mr Neil Winn as a director on 15 December 2022
02 Nov 2022 PSC07 Cessation of Adam Smith as a person with significant control on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Adam Smith as a director on 2 November 2022
04 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
04 Jun 2022 PSC01 Notification of Adam Smith as a person with significant control on 6 March 2022