- Company Overview for CINNA LIMITED (03645791)
- Filing history for CINNA LIMITED (03645791)
- People for CINNA LIMITED (03645791)
- More for CINNA LIMITED (03645791)
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) |
---|---|---|---|
23 Oct 2013 | CH03 | Secretary's details changed for Mr Paul Christopher Underwood on 23 October 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from Suite 109 186 St Albans Road Watford Hertfordshire WD24 4AS England on 23 October 2013 | |
23 Oct 2013 | CH03 | Secretary's details changed for Mr Paul Christopher Underwood on 23 October 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 1 St. Nicholas Mount Hemel Hempstead Hertfordshire HP1 2BB England on 23 October 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Ms Catherine Marshall on 1 June 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Mr Paul Christopher Underwood on 1 June 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 12 Mill Close Hemel Hempstead Hertfordshire HP3 8AD United Kingdom on 10 June 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | CH03 | Secretary's details changed for Mr Paul Christopher Underwood on 4 May 2010 | |
04 May 2010 | CH01 | Director's details changed for Ms Catherine Marshall on 4 May 2010 | |
04 May 2010 | AD01 | Registered office address changed from 333 Suite 56 Gloucester Road London SW7 4UB on 4 May 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Catherine Marshall on 19 October 2009 | |
12 Dec 2008 | 363a | Return made up to 01/10/08; full list of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
30 Oct 2007 | 363a | Return made up to 01/10/07; full list of members |