- Company Overview for CHIUMENTO INTERNATIONAL LIMITED (03507727)
- Filing history for CHIUMENTO INTERNATIONAL LIMITED (03507727)
- People for CHIUMENTO INTERNATIONAL LIMITED (03507727)
- Charges for CHIUMENTO INTERNATIONAL LIMITED (03507727)
- More for CHIUMENTO INTERNATIONAL LIMITED (03507727)
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
|
|
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
|
|
18 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
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
|
|
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 |