Advanced company searchLink opens in new window

CHIUMENTO INTERNATIONAL LIMITED

Company number 03507727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2017 TM02 Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017
28 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Sep 2016 AA Accounts for a small company made up to 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016
24 Feb 2016 AD01 Registered office address changed from Floor 2 5 -6 Underhill Street London NW1 7HS to 73 Cornhill London EC3V 3QQ on 24 February 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 51,750
26 Nov 2015 MR04 Satisfaction of charge 3 in full
04 Nov 2015 MR04 Satisfaction of charge 4 in full
22 Sep 2015 AA Accounts for a small company made up to 31 March 2015
28 Jul 2015 AP01 Appointment of Michael Burgneay as a director on 21 July 2015
17 Jul 2015 TM01 Termination of appointment of Ian David Gooden as a director on 25 January 2014
17 Jul 2015 AP01 Appointment of Dr Ian David Gooden as a director on 25 November 2014
13 Apr 2015 CERTNM Company name changed chiumento consulting group LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 51,750
11 Dec 2014 AP01 Appointment of Mr Ian David Gooden as a director on 25 January 2014
10 Dec 2014 AP01 Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014
01 Dec 2014 AP01 Appointment of Mr Roger Clifford Evans as a director on 25 November 2014
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
17 Mar 2014 AP03 Appointment of Mr Roger Clifford Evans as a secretary
17 Mar 2014 TM02 Termination of appointment of Louise Sydee as a secretary
08 Mar 2014 MR04 Satisfaction of charge 5 in full
24 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 51,750
06 Feb 2014 CH01 Director's details changed for Ms Sarah Phyllis Chiumento on 20 December 2013
07 Jan 2014 AD01 Registered office address changed from 8 Elm Place, Eynsham Witney Oxfordshire OX29 4BD on 7 January 2014
14 Oct 2013 AA Accounts for a small company made up to 31 March 2013