CNC IT NOW LIMITED

60 Gold Street, Northampton, NN1 1RS, England
StatusACTIVE
Company No.08651533
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CNC IT NOW LIMITED is an active private limited company with number 08651533. It was incorporated 10 years, 10 months, 12 days ago, on 15 August 2013. The company address is 60 Gold Street, Northampton, NN1 1RS, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-14

Officer name: Pavels Kuznecovs

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Pavels Kuznecovs

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-14

Psc name: Mr Pavels Kuznecovs

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-24

Old address: 19 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY England

New address: 60 Gold Street Northampton NN1 1RS

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-14

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dmitrij Gurov

Notification date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: Unit 7, Lower Farm 130 High Street Irchester Wellingborough NN29 7AB England

New address: 19 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 60 Gold Street Northampton NN1 1RS

New address: Unit 7, Lower Farm 130 High Street Irchester Wellingborough NN29 7AB

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HALLMARK TRAVEL LIMITED

MOONRAKERS, 29 OVERTON SHAW,WEST SUSSEX,RH19 2HN

Number:02811339
Status:ACTIVE
Category:Private Limited Company

MEDIC MARKETING LTD

7 HANGINGWATER CLOSE,SHEFFIELD,S11 7FH

Number:09378779
Status:ACTIVE
Category:Private Limited Company

MJG PLASTERING LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:08522262
Status:ACTIVE
Category:Private Limited Company

NORVAL CONTRACTING LLP

VALHALLA,CLACKMANNAN,FK10 3PY

Number:SO301939
Status:ACTIVE
Category:Limited Liability Partnership

OLSEN SUBSEA CONTROLS LTD.

THE INNOVATION CENTRE, SCI-TECH DARESBURY KECKWICK LANE,WARRINGTON,WA4 4FS

Number:07231795
Status:ACTIVE
Category:Private Limited Company

TIMBO JAY LIMITED

57 BRAEMAR AVENUE,LONDON,N22 7AR

Number:09012913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source