CNC INTEGRATED SUPPLY LTD
Status | ACTIVE |
Company No. | 08417345 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CNC INTEGRATED SUPPLY LTD is an active private limited company with number 08417345. It was incorporated 11 years, 3 months, 17 days ago, on 25 February 2013. The company address is Unit 8 S Chalk Lane Unit 8 S Chalk Lane, Norwich, NR16 2JZ, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084173450001
Charge creation date: 2023-12-15
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
New address: Unit 8 S Chalk Lane Snetterton Norwich Norfolk NR16 2JZ
Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type dormant
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY
Change date: 2016-01-06
New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change account reference date company current extended
Date: 25 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Some Companies
TOP FLOOR,LONDON,W1K 5RN
Number: | 11739378 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD CAR SALES LTD,WEDNESBURY,WS10 0AQ
Number: | 05949615 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 11861245 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JOHN STREET,,
Number: | LP003443 |
Status: | ACTIVE |
Category: | Limited Partnership |
PETER MILLIGAN CREATIONS LIMITED
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 07711217 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 10239230 |
Status: | ACTIVE |
Category: | Private Limited Company |