CINFRADS LIMITED

37 Belsize Square, London, NW3 4HL, England
StatusACTIVE
Company No.07467899
CategoryPrivate Limited Company
Incorporated13 Dec 2010
Age13 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CINFRADS LIMITED is an active private limited company with number 07467899. It was incorporated 13 years, 6 months, 5 days ago, on 13 December 2010. The company address is 37 Belsize Square, London, NW3 4HL, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Address

Type: AD01

Old address: Half Moon House Penn Road Knotty Green Beaconsfield HP9 2TN England

Change date: 2023-09-24

New address: 37 Belsize Square London NW3 4HL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Address

Type: AD01

Old address: 30 Woodchester Park Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU

Change date: 2016-12-26

New address: Half Moon House Penn Road Knotty Green Beaconsfield HP9 2TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2016

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-04

Officer name: Damian Philip Stanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

New address: 30 Woodchester Park Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU

Change date: 2016-01-03

Old address: Ashridge House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Philip Stanley

Change date: 2013-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: C/O Damian Stanley Flat a 37 Belsize Square London NW3 4HL England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: C/O Damian Stanley 37 Belsize Square Flat a, 37 Belsize Square London NW3 4HL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: Flat 8 70-72 Gloucester Avenue Primrose Hill London NW1 8JD United Kingdom

Change date: 2013-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUTIDANOX LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:11001118
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE SIGHTSEEING LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:11141023
Status:ACTIVE
Category:Private Limited Company

GUN HILL ADVISORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11862829
Status:ACTIVE
Category:Private Limited Company

HISEL POWER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11953631
Status:ACTIVE
Category:Private Limited Company

PINELANDS MANAGEMENT LIMITED

2ND FLOOR, HELITING HOUSE,BOURNEMOUTH,BH1 6HT

Number:03316966
Status:ACTIVE
Category:Private Limited Company

SUPPLYFAST LIMITED

47 BEACH ROAD,TYNE & WEAR,NE30 2TZ

Number:03864271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source