CINNAMON CONSULTING LIMITED

05430390
113B HIGH STREET ODIHAM HOOK RG29 1LA

Documents

Documents
Date Category Description Pages
08 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 10 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 10 Buy now
15 May 2016 annual-return Annual Return 4 Buy now
05 Nov 2015 accounts Annual Accounts 10 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 10 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 11 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 accounts Annual Accounts 11 Buy now
16 Jun 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Change of particulars for secretary (Chris Richard Lancastre Grindal) 2 Buy now
02 Oct 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Miss Fiona Campbell) 2 Buy now
12 Oct 2009 accounts Annual Accounts 6 Buy now
06 May 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
06 May 2009 officers Director's change of particulars / fiona campbell / 06/06/2008 2 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
08 May 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from south cottage 2 greenside road london greater london W12 9JG 1 Buy now
13 Aug 2007 accounts Annual Accounts 6 Buy now
28 Jun 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
19 May 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
03 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
18 May 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers Secretary resigned 1 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
28 Apr 2005 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
20 Apr 2005 incorporation Incorporation Company 18 Buy now