CNL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CNL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10892869

Incorporation date

01/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

99 Wanstead Park Road, Ilford IG1 3THCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2017)
dot icon19/09/2025
Registered office address changed from 129 Colvin Gardens Ilford IG6 2LG England to 99 Wanstead Park Road Ilford IG1 3th on 2025-09-19
dot icon19/09/2025
Change of details for Mr Cristian-Vasile Neamtu as a person with significant control on 2025-09-19
dot icon19/09/2025
Director's details changed for Mr Cristian-Vasile Neamtu on 2025-09-19
dot icon19/09/2025
Secretary's details changed for Mr Cristian-Vasile Neamtu on 2025-09-19
dot icon29/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-08-31
dot icon01/08/2024
Change of details for Mr Cristian Neamtu as a person with significant control on 2024-07-16
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon01/08/2024
Secretary's details changed for Mr Cristian Neamtu on 2024-07-17
dot icon01/08/2024
Director's details changed for Mr Cristian Neamtu on 2024-07-19
dot icon08/07/2024
Micro company accounts made up to 2023-08-31
dot icon25/01/2024
Registered office address changed from 90 Emma Road London E13 0DR England to 129 Colvin Gardens Ilford IG6 2LG on 2024-01-25
dot icon25/01/2024
Change of details for Mr Cristian Neamtu as a person with significant control on 2024-01-05
dot icon25/01/2024
Secretary's details changed for Mr Cristian Neamtu on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Cristian Neamtu on 2024-01-25
dot icon21/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/04/2021
Change of details for Mr Cristian Neamtu as a person with significant control on 2021-01-08
dot icon23/04/2021
Director's details changed for Mr Cristian Neamtu on 2021-01-08
dot icon23/04/2021
Director's details changed for Mr Cristian Neamtu on 2021-01-08
dot icon23/04/2021
Registered office address changed from 92 Emma Road London E13 0DR England to 90 Emma Road London E13 0DR on 2021-04-23
dot icon08/04/2021
Change of details for Mr Cristian Neamtu as a person with significant control on 2021-01-08
dot icon08/04/2021
Director's details changed for Mr Cristian Neamtu on 2021-04-08
dot icon08/04/2021
Registered office address changed from 120 Empire Court North End Road Wembley HA9 0AH England to 92 Emma Road London E13 0DR on 2021-04-08
dot icon08/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Change of details for Mr Cristian Neamtu as a person with significant control on 2020-01-05
dot icon06/01/2020
Registered office address changed from 120 North End Road Wembley HA9 0AH England to 120 Empire Court North End Road Wembley HA9 0AH on 2020-01-06
dot icon09/12/2019
Registered office address changed from 13 Avenons Road London E13 8HU England to 120 North End Road Wembley HA9 0AH on 2019-12-09
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/09/2018
Micro company accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon13/04/2018
Director's details changed for Mr Cristian Neamtu on 2018-04-13
dot icon13/04/2018
Secretary's details changed for Mr Cristian Neamtu on 2018-04-13
dot icon13/04/2018
Change of details for Mr Cristian Neamtu as a person with significant control on 2018-04-13
dot icon13/04/2018
Registered office address changed from 130 Old Street London EC1V 9BD England to 13 Avenons Road London E13 8HU on 2018-04-13
dot icon01/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00
-
0.00
-
-
2022
1
30.13K
-
0.00
-
-
2022
1
30.13K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

30.13K £Ascended301.19K % *

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
Neamtu, Cristian
Secretary
01/08/2017 - Present
-
Neamtu, Cristian
Director
01/08/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CNL INTERIORS LIMITED

CNL INTERIORS LIMITED is an(a) Active company incorporated on 01/08/2017 with the registered office located at 99 Wanstead Park Road, Ilford IG1 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CNL INTERIORS LIMITED?

toggle

CNL INTERIORS LIMITED is currently Active. It was registered on 01/08/2017 .

Where is CNL INTERIORS LIMITED located?

toggle

CNL INTERIORS LIMITED is registered at 99 Wanstead Park Road, Ilford IG1 3TH.

What does CNL INTERIORS LIMITED do?

toggle

CNL INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CNL INTERIORS LIMITED have?

toggle

CNL INTERIORS LIMITED had 1 employees in 2022.

What is the latest filing for CNL INTERIORS LIMITED?

toggle

The latest filing was on 19/09/2025: Registered office address changed from 129 Colvin Gardens Ilford IG6 2LG England to 99 Wanstead Park Road Ilford IG1 3th on 2025-09-19.