CNL INTERIORS LIMITED
Status | ACTIVE |
Company No. | 10892869 |
Category | Private Limited Company |
Incorporated | 01 Aug 2017 |
Age | 6 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CNL INTERIORS LIMITED is an active private limited company with number 10892869. It was incorporated 6 years, 8 months, 28 days ago, on 01 August 2017. The company address is 129 Colvin Gardens, Ilford, IG6 2LG, England.
Company Fillings
Change person director company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Mr Cristian Neamtu
Documents
Change person secretary company with change date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-25
Officer name: Mr Cristian Neamtu
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cristian Neamtu
Change date: 2024-01-05
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
New address: 129 Colvin Gardens Ilford IG6 2LG
Change date: 2024-01-25
Old address: 90 Emma Road London E13 0DR England
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type micro entity
Date: 05 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-08
Psc name: Mr Cristian Neamtu
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Cristian Neamtu
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Cristian Neamtu
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-23
New address: 90 Emma Road London E13 0DR
Old address: 92 Emma Road London E13 0DR England
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cristian Neamtu
Change date: 2021-01-08
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-08
Officer name: Mr Cristian Neamtu
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: 120 Empire Court North End Road Wembley HA9 0AH England
New address: 92 Emma Road London E13 0DR
Change date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cristian Neamtu
Change date: 2020-01-05
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: 120 North End Road Wembley HA9 0AH England
Change date: 2020-01-06
New address: 120 Empire Court North End Road Wembley HA9 0AH
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 13 Avenons Road London E13 8HU England
New address: 120 North End Road Wembley HA9 0AH
Change date: 2019-12-09
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cristian Neamtu
Change date: 2018-04-13
Documents
Change person secretary company with change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-13
Officer name: Mr Cristian Neamtu
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cristian Neamtu
Change date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-13
Old address: 130 Old Street London EC1V 9BD England
New address: 13 Avenons Road London E13 8HU
Documents
Some Companies
27 LADY SOMERSET ROAD RTM LIMITED
202 FULHAM ROAD,LONDON,SW10 9PJ
Number: | 06406441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CROYDON CONSERVATORIES LIMITED
23 SPRING LANE,,SE25 4SP
Number: | 03942166 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CORNLEA DRIVE,MANCHESTER,M28 7XW
Number: | 10264817 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OUSE WAY,GOOLE,DN14 9TG
Number: | 09142589 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TALMASH GARDENS,IPSWICH,IP2 9SZ
Number: | 11174152 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYLVAN PLUMBING & HEATING LIMITED
SYLVAN,SALISBURY,SP5 1PZ
Number: | 04774861 |
Status: | ACTIVE |
Category: | Private Limited Company |