CNA SERVICES (UK) LIMITED

08836589
20 FENCHURCH STREET LONDON EC3M 3BY

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 28 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 28 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 resolution Resolution 1 Buy now
22 Jul 2022 incorporation Memorandum Articles 27 Buy now
14 Jul 2022 accounts Annual Accounts 28 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 27 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Termination of appointment of director (David John Brosnan) 1 Buy now
23 Jul 2020 accounts Annual Accounts 25 Buy now
07 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 23 Buy now
16 Apr 2019 officers Appointment of director (Mr Jalil Ur Rehman) 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 23 Buy now
27 Mar 2018 officers Termination of appointment of director (David Shakespeare) 1 Buy now
19 Mar 2018 officers Appointment of director (Mr Phillip John Hamer) 2 Buy now
09 Jan 2018 officers Termination of appointment of secretary (Marjorie Eva Lynn) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 23 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 23 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 officers Appointment of secretary (Miss Marjorie Eva Lynn) 2 Buy now
06 Jul 2015 officers Termination of appointment of secretary (Stephen Paul Baker) 1 Buy now
16 May 2015 accounts Annual Accounts 22 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Thomas Pontarelli) 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Thomas Firouz Motamed) 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Donald Craig Mense) 1 Buy now
30 Jul 2014 officers Appointment of director (Mr David John Brosnan) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr David Shakespeare) 2 Buy now
29 May 2014 capital Return of Allotment of shares 3 Buy now
08 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2014 incorporation Incorporation Company 35 Buy now