CINNAMON STYLE EVENTS LIMITED

04578970
AZTEC HOUSE 137A MOLESEY AVENUE WEST MOLESEY SURREY KT8 2RY

Documents

Documents
Date Category Description Pages
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 5 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 5 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 5 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
13 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2018 accounts Annual Accounts 4 Buy now
14 Sep 2018 officers Change of particulars for director (Paul Maung Maung) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 accounts Annual Accounts 19 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
07 Dec 2015 officers Change of particulars for director (Paul Maung Maung) 2 Buy now
04 Dec 2015 officers Change of particulars for director (Mrs Fiona Mary Sinclair) 2 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 accounts Annual Accounts 5 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 5 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Fiona Mary Sinclair) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Paul Maung Maung) 2 Buy now
25 Feb 2009 annual-return Return made up to 31/10/08; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 6 Buy now
16 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
29 Nov 2006 annual-return Return made up to 31/10/06; full list of members 7 Buy now
26 Oct 2006 accounts Annual Accounts 9 Buy now
06 Dec 2005 annual-return Return made up to 31/10/05; full list of members 7 Buy now
12 Oct 2005 accounts Annual Accounts 8 Buy now
23 Jun 2005 officers New secretary appointed 1 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: hurst house high street ripley surrey GU23 6AY 1 Buy now
05 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
03 Sep 2004 accounts Annual Accounts 8 Buy now
23 Jul 2004 accounts Accounting reference date extended from 31/10/03 to 31/01/04 1 Buy now
17 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
03 Dec 2002 capital Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
31 Oct 2002 incorporation Incorporation Company 21 Buy now