Cnesi Ltd is a private limited company. Once, it was called Buddypepermint Ltd (changed on 2020-08-12). Located at Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury BL9 6AW, the aforementioned 4 years old enterprise was incorporated on 2020-02-03 and is officially classified as "other manufacturing n.e.c." (SIC code: 32990). 1 director can be found in this business: Louie A. (appointed on 28 February 2020).
About
Name: Cnesi Ltd
Number: 12437193
Incorporation date: 2020-02-03
End of financial year: 05 April
Address:
Suite 1
Ground Floor Britannia Mill, Samuel Street
Bury
BL9 6AW
SIC code:
32990 - Other manufacturing n.e.c.
Company staff
People with significant control
Louie A.
28 February 2020
Nature of control:
75,01-100% shares
Charlene M.
3 February 2020 - 28 February 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
4,724
460
245
Total Assets Less Current Liabilities
149
205
245
The date for Cnesi Ltd confirmation statement filing is 2024-02-16. The last confirmation statement was sent on 2023-02-02. The target date for the next annual accounts filing is 05 January 2024. Last accounts filing was submitted for the time up to 05 April 2022.
2 persons of significant control are reported in the official register, namely: Louie A. that has over 3/4 of shares. Charlene M. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 3rd, November 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 3rd, November 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2023-02-02
filed on: 19th, March 2023
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Change occurred on 2022-11-02. Company's previous address: Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom.
filed on: 2nd, November 2022
| address
Free Download
(1 page)
AA
Micro company accounts made up to 2022-04-05
filed on: 14th, September 2022
| accounts
Free Download
(6 pages)
AD01
New registered office address Woodhay Lodge Walterstone Hereford HR2 0DT. Change occurred on 2022-03-31. Company's previous address: 79 Victoria Road Garswood Wigan WN4 0SZ United Kingdom.
filed on: 31st, March 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-02-02
filed on: 5th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2021-04-05
filed on: 14th, October 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2021-02-02
filed on: 18th, April 2021
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 2021-02-28 to 2021-04-05
filed on: 7th, November 2020
| accounts
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020-08-12
filed on: 12th, August 2020
| resolution
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2020-02-28
filed on: 4th, May 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020-02-28
filed on: 30th, April 2020
| persons with significant control
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2020-02-28
filed on: 11th, March 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 2020-02-28
filed on: 10th, March 2020
| officers
Free Download
(2 pages)
AD01
New registered office address 79 Victoria Road Garswood Wigan WN4 0SZ. Change occurred on 2020-02-11. Company's previous address: 81 Rooker Avenue Wolverhampton WV2 2DT United Kingdom.
filed on: 11th, February 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 3rd, February 2020
| incorporation