CN ELECTRICAL CONTRACTORS LTD
Status | ACTIVE |
Company No. | 07649789 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CN ELECTRICAL CONTRACTORS LTD is an active private limited company with number 07649789. It was incorporated 13 years, 1 day ago, on 27 May 2011. The company address is 30 Durham Road, London, SW20 0TW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2022
Action Date: 24 Jul 2022
Category: Address
Type: AD01
Old address: 27 Stroudes Close Worcester Park KT4 7RB England
New address: 30 Durham Road London SW20 0TW
Change date: 2022-07-24
Documents
Confirmation statement with no updates
Date: 03 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2022
Action Date: 03 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-03
Old address: 27 27 Stroudes Close Worcester Park KT4 7RB England
New address: 27 Stroudes Close Worcester Park KT4 7RB
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: 27 27 Stroudes Close Worcester Park KT4 7RB
Old address: Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH England
Change date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
New address: Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH
Old address: Proaccounts Uk Unit M228, 89 Bickersteth Road Tooting London SW17 9SH
Change date: 2021-05-27
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Notification of a person with significant control
Date: 06 May 2019
Action Date: 06 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cephas Nkomo
Notification date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-27
Old address: Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH England
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-11
Old address: 89 Bickersteth Road London SW17 9SH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: 36 Kettering Street London SW16 6PZ England
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cephas Nkomo
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cephas Nkomo
Documents
Some Companies
GUNNEBO ELECTRONIC SECURITY LIMITED
FAIRFAX HOUSE,WOLVERHAMPTON,WV9 5HA
Number: | 03361890 |
Status: | ACTIVE |
Category: | Private Limited Company |
I M ELECTRICAL CONTRACTS LIMITED
590 GREEN LANES,LONDON,N13 5RY
Number: | 05604410 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUCTION PIPE BENDING UK LIMITED
11 SEDLING ROAD,WASHINGTON,NE38 9BZ
Number: | 05403517 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENRIX (BUILDERS MERCHANTS) LIMITED
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 00713642 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10303874 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 TALBOT ROAD,SALE,M33 2FW
Number: | 10525650 |
Status: | ACTIVE |
Category: | Private Limited Company |