Established in 1994, Cunis Ltd have registered office in Billericay in Essex, it's status in the Companies House registry is set to "Active". The companies directors are Fix, Michael David, Johnson, Martin Peter, Fix, Brian Stanley, Fix, Stephen John, Willis, Martin John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIX, Michael David | 03 February 1999 | - | 1 |
JOHNSON, Martin Peter | 31 December 1996 | - | 1 |
FIX, Brian Stanley | 06 September 1994 | 31 December 1996 | 1 |
FIX, Stephen John | 31 December 1996 | 30 September 2007 | 1 |
WILLIS, Martin John | 06 September 1994 | 31 December 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
MR04 - N/A | 30 March 2020 | |
AAMD - Amended Accounts | 12 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 15 September 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 08 September 2011 | |
SH01 - Return of Allotment of shares | 05 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 15 September 2010 | |
TM02 - Termination of appointment of secretary | 15 September 2010 | |
SH03 - Return of purchase of own shares | 24 June 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 23 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 September 2005 | |
353 - Register of members | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 22 September 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 20 September 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 08 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2002 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 03 September 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 06 October 1998 | |
363s - Annual Return | 12 September 1997 | |
225 - Change of Accounting Reference Date | 21 August 1997 | |
AA - Annual Accounts | 05 March 1997 | |
287 - Change in situation or address of Registered Office | 27 January 1997 | |
288b - Notice of resignation of directors or secretaries | 19 January 1997 | |
288b - Notice of resignation of directors or secretaries | 19 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1997 | |
363s - Annual Return | 09 October 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 14 August 1996 | |
AA - Annual Accounts | 06 July 1996 | |
DISS40 - Notice of striking-off action discontinued | 26 March 1996 | |
363s - Annual Return | 21 March 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 1996 | |
NEWINC - New incorporation documents | 06 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 January 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 January 2004 | Outstanding |
N/A |
Debenture | 18 December 2003 | Outstanding |
N/A |