Advanced company searchLink opens in new window

CNC INVERSIONES LIMITED

Company number 11136082

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)
25 Jun 2021 TM01 Termination of appointment of Ciaran Francis Sayers as a director on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Richard James Rosenblum as a director on 25 June 2021
25 Jun 2021 MR04 Satisfaction of charge 111360820001 in full
20 May 2021 TM01 Termination of appointment of Gilberto Mokbel Llata as a director on 18 May 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
26 Jun 2020 MR01 Registration of charge 111360820001, created on 22 June 2020
27 Feb 2020 CH01 Director's details changed for Mr Ciaran Francis Sayers on 10 January 2020
10 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
18 Oct 2019 AP01 Appointment of Mr Timothy Rainer Brown as a director on 16 October 2019
18 Sep 2019 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Alexander James Stevens as a director on 18 September 2019
03 Sep 2019 AD01 Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 3 September 2019
30 Aug 2019 AD01 Registered office address changed from 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 30 August 2019
12 Jun 2019 AP01 Appointment of Mr Richard James Rosenblum as a director on 11 June 2019
12 Jun 2019 AP01 Appointment of Mr Gilberto Mokbel Llata as a director on 11 June 2019
12 Jun 2019 AP01 Appointment of Mr Carlos Cristian Gil as a director on 11 June 2019
15 May 2019 AP01 Appointment of Mr Ciaran Francis Sayers as a director on 13 May 2019
25 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
13 Dec 2018 PSC01 Notification of Carlos Cristian Gil as a person with significant control on 2 September 2018
13 Dec 2018 PSC07 Cessation of Anil Shewakramani as a person with significant control on 2 September 2018