CINAL LTD - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-08-20 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Persons with significant control. Psc name: Magia Limited. Notification date: 2021-09-13. 2021-09-13 View Report
Persons with significant control. Psc name: Gifar Ltd. Cessation date: 2021-09-13. 2021-09-13 View Report
Persons with significant control. Change date: 2021-09-13. Psc name: Ermevin Limited. 2021-09-13 View Report
Address. Change date: 2021-08-05. Old address: Freshford House Redcliffe Way Bristol BS1 6NL England. New address: Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Persons with significant control. Notification date: 2019-11-29. Psc name: Gifar Ltd. 2019-12-04 View Report
Officers. Appointment date: 2019-11-29. Officer name: Mr Massimo Giovarruscio. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Persons with significant control. Psc name: Ermevin Limited. Change date: 2018-04-13. 2018-07-27 View Report
Address. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: The Conifers Filton Road Hambrook Bristol BS16 1QG England. Change date: 2018-04-13. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type total exemption small. 2017-05-17 View Report
Accounts. Change account reference date company current shortened. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Mortgage. Charge number: 097522930002. Charge creation date: 2016-02-23. 2016-02-25 View Report
Mortgage. Charge number: 097522930001. Charge creation date: 2015-11-08. 2015-11-09 View Report
Incorporation. Capital: GBP 1 2015-08-27 View Report