CINTRI LTD
Status | ACTIVE |
Company No. | 09681973 |
Category | Private Limited Company |
Incorporated | 13 Jul 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CINTRI LTD is an active private limited company with number 09681973. It was incorporated 8 years, 11 months, 2 days ago, on 13 July 2015. The company address is 4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-09
Officer name: Mr Thomas John Young
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
New address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
Old address: Aventur House 14 Shelley Road Colchester CO3 4JN England
Change date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
New address: Aventur House 14 Shelley Road Colchester CO3 4JN
Old address: The Office 14 Shelley Road Colchester CO3 4JN England
Documents
Notification of a person with significant control
Date: 23 Apr 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-01
Psc name: Hannah Jay Mcquitty
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 2 Lower Yard, Uphall Farm Salmons Lane Colchester CO61RY England
New address: The Office 14 Shelley Road Colchester CO3 4JN
Change date: 2016-02-16
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Paul Sargeant
Termination date: 2016-02-08
Documents
Change account reference date company current extended
Date: 18 Sep 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
New address: 2 Lower Yard, Uphall Farm Salmons Lane Colchester CO61RY
Old address: 14 Shelley Road Colchester CO3 4JN England
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 08381716 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 09423129 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
126 KINGS RD,LONDON,SW3 4TR
Number: | 08054849 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 OLD STREET,LONDON,EC1V 9LT
Number: | 11167154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 C/O PRIMESITE,LIVERPOOL,L3 9AG
Number: | 04646874 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 FERNHEAD ROAD,LONDON,W9 3EJ
Number: | 09352685 |
Status: | ACTIVE |
Category: | Private Limited Company |