CINSKA UK LIMITED

Register to unlock more data on OkredoRegister

CINSKA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08228010

Incorporation date

25/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon24/04/2026
Information not on the register An aa account filing was removed on 24/04/2026 as it is no longer considered to form part of the register.
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-06-03
dot icon05/01/2022
Registered office address changed from , 160 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom to 128 City Road London EC1V 2NX on 2022-01-05
dot icon05/01/2022
Elect to keep the directors' residential address register information on the public register
dot icon05/01/2022
Director's details changed for Mr Slim Jmel on 2020-10-20
dot icon05/01/2022
Director's details changed for Mrs Malika Jmel on 2020-10-20
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Registered office address changed from , 1-32 Kingston House South Flat 22 Ennismore Gardens, London, SW7 1NF, England to 128 City Road London EC1V 2NX on 2020-12-09
dot icon09/12/2020
Registered office address changed from , Chancery Station House 31-33 High Holborn, London, WC1V 6AX to 128 City Road London EC1V 2NX on 2020-12-09
dot icon05/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Micro company accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-30
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/04/2017
Micro company accounts made up to 2015-12-30
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon17/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon14/11/2015
Change of share class name or designation
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Previous accounting period extended from 2014-09-29 to 2014-12-31
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Total exemption small company accounts made up to 2013-09-29
dot icon18/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon06/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Slim Jmel on 2013-10-29
dot icon06/11/2013
Director's details changed for Mrs Malika Jmel on 2013-10-29
dot icon08/02/2013
Director's details changed for Mrs Malika Jmel on 2012-10-31
dot icon08/02/2013
Director's details changed for Mr Slim Jmel on 2012-10-31
dot icon08/11/2012
Registered office address changed from , Kingston House South, Flat 22 Ennismore Gardens, London, SW7 1NF, England on 2012-11-08
dot icon25/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
327.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jmel, Malika
Director
25/09/2012 - Present
-
Jmel, Slim
Director
25/09/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINSKA UK LIMITED

CINSKA UK LIMITED is an(a) Active company incorporated on 25/09/2012 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINSKA UK LIMITED?

toggle

CINSKA UK LIMITED is currently Active. It was registered on 25/09/2012 .

Where is CINSKA UK LIMITED located?

toggle

CINSKA UK LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CINSKA UK LIMITED do?

toggle

CINSKA UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CINSKA UK LIMITED?

toggle

The latest filing was on 24/04/2026: Information not on the register An aa account filing was removed on 24/04/2026 as it is no longer considered to form part of the register..