PROJECT CINNAMON LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.10641761
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PROJECT CINNAMON LTD is an active private limited company with number 10641761. It was incorporated 7 years, 3 months, 18 days ago, on 27 February 2017. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2022

Action Date: 19 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-19

Charge number: 106417610003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2022

Action Date: 19 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-19

Charge number: 106417610002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-16

Psc name: Rossaway Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Edward Quintin Harris

Cessation date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-16

Psc name: Rossaway Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Edward Quintin Harris

Notification date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-16

Psc name: Peter Holden

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Gall

Cessation date: 2017-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-16

Psc name: Jason Harris

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 1,200.00 GBP

Date: 2017-03-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-10

Charge number: 106417610001

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAEX CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11420059
Status:ACTIVE
Category:Private Limited Company

BEACHSTEP LIMITED

WESTWALL, 1 SOMERBY GREEN,BARNETBY,DN38 6EY

Number:11784963
Status:ACTIVE
Category:Private Limited Company

DBS SERVICE CENTRE LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:04345436
Status:ACTIVE
Category:Private Limited Company

MAGNA CARE GROUP LIMITED

1 COLMORE CRESCENT,BIRMINGHAM,B13 9SJ

Number:04974618
Status:ACTIVE
Category:Private Limited Company

MILOS CAFE LIMITED

16 HIGH STREET,TEDDINGTON,TW11 8EW

Number:10594666
Status:ACTIVE
Category:Private Limited Company

ONE MORE PRODUCTIONS LIMITED

FIRST FLOOR FIRST FLOOR,LONDON,W1D 1LP

Number:11436568
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