CINTRI LTD

4 & 5 The Cedars Apex 12 4 & 5 The Cedars Apex 12, Colchester, CO7 7QR, Essex, England
StatusACTIVE
Company No.09681973
CategoryPrivate Limited Company
Incorporated13 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 ELECTRONICS LTD

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:08381716
Status:ACTIVE
Category:Private Limited Company

ARTSEDGE PRODUCTIONS

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)

DUXMOOR LIMITED

126 KINGS RD,LONDON,SW3 4TR

Number:08054849
Status:ACTIVE
Category:Private Limited Company

MAGMA MINERALS LIMITED

60 OLD STREET,LONDON,EC1V 9LT

Number:11167154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAINFORD GOLF CLUB LIMITED

18 C/O PRIMESITE,LIVERPOOL,L3 9AG

Number:04646874
Status:ACTIVE
Category:Private Limited Company

SOFTWARE LANGUAGES LTD.

216 FERNHEAD ROAD,LONDON,W9 3EJ

Number:09352685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source