- Company Overview for CINTRA HR & PAYROLL GLOBAL LTD (10776377)
- Filing history for CINTRA HR & PAYROLL GLOBAL LTD (10776377)
- People for CINTRA HR & PAYROLL GLOBAL LTD (10776377)
- Charges for CINTRA HR & PAYROLL GLOBAL LTD (10776377)
- More for CINTRA HR & PAYROLL GLOBAL LTD (10776377)
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 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
11 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
11 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
11 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
31 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | MA | Memorandum and Articles of Association | |
03 Oct 2024 | MR01 | Registration of charge 107763770005, created on 2 October 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
21 Nov 2023 | PSC07 | Cessation of David Michael Hobbs-Wall as a person with significant control on 20 December 2019 | |
21 Nov 2023 | PSC07 | Cessation of Paul Julian Christmas as a person with significant control on 20 December 2019 | |
21 Nov 2023 | TM01 | Termination of appointment of David Michael Hobbs-Wall as a director on 15 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Paul Julian Christmas as a director on 15 November 2023 | |
24 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
16 May 2023 | CERTNM |
Company name changed unaterra consulting LTD\certificate issued on 16/05/23
|
|
09 Feb 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
01 Jun 2022 | MR01 | Registration of charge 107763770004, created on 31 May 2022 | |
31 May 2022 | AP01 | Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 | |
15 Apr 2022 | PSC05 | Change of details for Hilary Bidco Limited as a person with significant control on 27 May 2020 | |
15 Mar 2022 | MR01 | Registration of charge 107763770003, created on 15 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mrs Michelle Marinos as a director on 1 March 2022 | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 |