- Company Overview for CINTRA PAYROLL SERVICES LIMITED (00863160)
- Filing history for CINTRA PAYROLL SERVICES LIMITED (00863160)
- People for CINTRA PAYROLL SERVICES LIMITED (00863160)
- Charges for CINTRA PAYROLL SERVICES LIMITED (00863160)
- More for CINTRA PAYROLL SERVICES LIMITED (00863160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2020 | MR01 | Registration of charge 008631600013, created on 11 December 2020 | |
27 Jul 2020 | AP01 | Appointment of Ms Laura Donelly as a director on 15 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Daniel Edward Brooker as a director on 15 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR England to Computer House High Street Gateshead NE8 1ET on 27 July 2020 | |
24 Jul 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Ian Thomas Davidson as a director on 13 July 2020 | |
07 Apr 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
31 Jan 2020 | PSC07 | Cessation of Tenzing Pe 1 Gp Llp as a person with significant control on 15 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Hilary Topco Limited as a person with significant control on 15 January 2020 | |
31 Jan 2020 | PSC02 | Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from 224-232 st John Street London EC1V 4QR to Crown House 143-147 Regent Street London W1B 4NR on 16 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
15 Jan 2020 | PSC02 | Notification of Hilary Topco Limited as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Tenzing Pe 1 Gp Llp as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Hilary Bidco Limited as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Tulip Holdings Ltd as a person with significant control on 20 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Peter Ian Stolerman as a secretary on 20 December 2019 | |
09 Jan 2020 | PSC07 | Cessation of Richard Jonathan Wolfe as a person with significant control on 20 December 2019 | |
09 Jan 2020 | PSC02 | Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 | |
09 Jan 2020 | PSC07 | Cessation of Trace Group Ltd as a person with significant control on 20 December 2019 | |
09 Jan 2020 | PSC07 | Cessation of G&G Computer Group Limited as a person with significant control on 20 December 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Eric Dunmore as a director on 20 December 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Richard Jonathan Wolfe as a director on 20 December 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Peter Ian Stolerman as a director on 20 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 008631600012, created on 20 December 2019 |