CIS NV LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.08032519
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

CIS NV LIMITED is an active private limited company with number 08032519. It was incorporated 12 years, 28 days ago, on 17 April 2012. The company address is 35 Ballards Lane, London, N3 1XW, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Martin Cohen

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Holncroft Investment Services Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Martin Cohen

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR

New address: 35 Ballards Lane London N3 1XW

Change date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Natalie Sarella Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Ian Howard Braidman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Holncroft Investment Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Sarella Cohen

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giftedd uk LIMITED\certificate issued on 25/10/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIGNON ROAD DEVELOPMENTS LTD

ANGELS HOUSE,BECKENHAM,BR3 5HZ

Number:11065726
Status:ACTIVE
Category:Private Limited Company

CLASSIC RECRUITMENT SERVICES LIMITED

25 CHURCH STREET,GODALMING,GU7 1EL

Number:11419688
Status:ACTIVE
Category:Private Limited Company

CONCEPT EX (UK) LIMITED

C/O TOREVELL DENT LTD CENTRE OF EXCELLENCE, HOPE PARK,BRADFORD,BD5 8HH

Number:09217602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOTZONE LIMITED

TAYLOR HOUSE 55/57,WAKEFIELD,WF13 2EG

Number:05463876
Status:ACTIVE
Category:Private Limited Company

MEZE GRILL LIMITED

9 THE CRESCENT,PLYMOUTH,PL1 3AB

Number:07576167
Status:LIQUIDATION
Category:Private Limited Company

SOE MOE AND DAUGHTERS LIMITED

5 DYSGWYLFA,SWANSEA,SA2 9BG

Number:10061317
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