Advanced company searchLink opens in new window

CINNIA LIMITED

Company number 08697340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
25 Mar 2022 PSC04 Change of details for Ms Nicola Jayne Johnson as a person with significant control on 24 March 2022
24 Mar 2022 PSC04 Change of details for Ms Nicola Jayne Siddall as a person with significant control on 24 March 2022
12 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Ms Nicola Jayne Siddall on 24 December 2015
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Sep 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Apr 2016 AD01 Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to 20 Standon Drive Wincobank Sheffield South Yorkshire S9 1PL on 21 April 2016
10 Mar 2016 AD01 Registered office address changed from C/O Hawson Jefferies Birch Hall Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
12 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100