Advanced company searchLink opens in new window

CNI SERVICES LIMITED

Company number 10380777

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)
05 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
05 May 2020 AD01 Registered office address changed from 21 High Road Cowley Uxbridge UB8 2HL England to 74a Oxford Road Denham Uxbridge UB9 4DN on 5 May 2020
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
05 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 16/12/2017
27 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 10/04/2018
08 May 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 CS01 10/04/18 Statement of Capital gbp 200000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 27/06/2018.
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 200,000
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 120,000
05 Apr 2018 CS01 Confirmation statement made on 16 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, shareholder information change) was registered on 05/09/2018.
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AD01 Registered office address changed from 21 High Road Cowley Uxbridge High Road Cowley Uxbridge UB8 2HL England to 21 High Road Cowley Uxbridge UB8 2HL on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 21 Maygoods View Cowley Uxbridge UB8 2HQ England to 21 High Road Cowley Uxbridge High Road Cowley Uxbridge UB8 2HL on 25 October 2017
18 Aug 2017 AD01 Registered office address changed from 283 High Street North London E12 6SL England to 21 Maygoods View Cowley Uxbridge UB8 2HQ on 18 August 2017
18 Aug 2017 PSC07 Cessation of Md Firoj Alam as a person with significant control on 3 January 2017
18 Aug 2017 TM01 Termination of appointment of Tanvirul Alam Siddiquee as a director on 3 January 2017
18 Aug 2017 TM01 Termination of appointment of Md Firoj Alam as a director on 3 January 2017
18 Aug 2017 PSC01 Notification of Sarmin Sultana Sathi as a person with significant control on 20 December 2016
18 Jul 2017 AP01 Appointment of Miss Sarmin Sultana Sathi as a director on 20 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 Dec 2016 AP01 Appointment of Mr Tanvirul Alam Siddiquee as a director on 17 September 2016
16 Dec 2016 CH01 Director's details changed for Mr Md Firoj Alam on 1 December 2016
17 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted