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)
10 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a small company made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a small company made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
28 Sep 2010 AA Accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Sarah Chiumento on 10 February 2010
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jan 2010 AA Accounts for a small company made up to 31 March 2009
20 Nov 2009 TM02 Termination of appointment of Timothy Stanbury as a secretary
20 Nov 2009 AP03 Appointment of Ms Louise Claire Sydee as a secretary
27 Mar 2009 363a Return made up to 10/02/09; full list of members
07 Aug 2008 AA Accounts for a small company made up to 31 March 2008
16 Apr 2008 363a Return made up to 10/02/08; full list of members
14 Jan 2008 AA Accounts for a small company made up to 31 March 2007
05 Mar 2007 363a Return made up to 10/02/07; full list of members
05 Mar 2007 287 Registered office changed on 05/03/07 from: 8 elm place eynsham witney oxfordshire OX8 1PU
21 Nov 2006 395 Particulars of mortgage/charge
27 Oct 2006 288b Secretary resigned
27 Oct 2006 288a New secretary appointed
04 Oct 2006 AA Accounts for a small company made up to 31 March 2006
27 Feb 2006 363s Return made up to 10/02/06; full list of members
27 Jan 2006 AA Accounts for a small company made up to 31 March 2005
22 Oct 2005 395 Particulars of mortgage/charge