CINEARTE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06991520 |
Category | Private Limited Company |
Incorporated | 14 Aug 2009 |
Age | 14 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CINEARTE INTERNATIONAL LIMITED is an active private limited company with number 06991520. It was incorporated 14 years, 9 months, 18 days ago, on 14 August 2009. The company address is 15 Limefields Way, Northampton, NN4 0SA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
New address: 15 Limefields Way Northampton NN4 0SA
Old address: PO Box MK42 7PN 2 First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate Kempston, Bedford Bedfordshire MK42 7PN England
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: PO Box MK42 7PN 2 First Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate Kempston, Bedford Bedfordshire MK42 7PN
Old address: 3 Coombe Road London NW10 0EB
Change date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Termination secretary company with name termination date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-22
Officer name: Money Bhalla
Documents
Appoint person secretary company with name date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Parthivi Khetia
Appointment date: 2020-06-22
Documents
Change to a person with significant control
Date: 01 Jan 2020
Action Date: 25 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-25
Psc name: Mr Hiten Khetia
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: 226 Harrow View Harrow Middlesex HA2 6PL
Change date: 2015-08-18
New address: 3 Coombe Road London NW10 0EB
Documents
Change person director company with change date
Date: 01 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Hiten Dinesh Khetia
Documents
Change person secretary company with change date
Date: 01 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Money Bhalla
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Old address: Suite B, 29 Harley Street London United Kingdom W1G 9QR United Kingdom
Change date: 2012-08-09
Documents
Change account reference date company previous shortened
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hiten Dinesh Khetia
Change date: 2011-02-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Capital allotment shares
Date: 04 Jun 2010
Action Date: 03 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-03
Capital : 1,500 GBP
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hiten Dinesh Khetia
Change date: 2010-06-03
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-03
Officer name: Miss Money Bhalla
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / money bhalla / 14/08/2009
Documents
Some Companies
BRIDGWATER GRAIN COMPANY LIMITED(THE)
7 CASTLE STREET,SOMERSET,TA6 3DT
Number: | 00618060 |
Status: | ACTIVE |
Category: | Private Limited Company |
D R A FABB CONTRACTORS LIMITED
MONTAGU HOUSE 81 HIGH STREET,CAMBS,PE29 3NY
Number: | 06307994 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 UPPER GEORGE STREET,LUTON,LU1 2RD
Number: | 10615703 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11782420 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE BUSINESS FIRST LIMITED
C/O THE ACADEMY PARTNERSHIP LIMITED FIRST FLOOR, 1G NETWORK POINT,WITNEY,OX29 0YN
Number: | 04815973 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BROWNS OF BROCKLEY 5 COULGATE STREET,LONDON,SE4 2RW
Number: | 10117876 |
Status: | ACTIVE |
Category: | Private Limited Company |