Advanced company searchLink opens in new window

CHINITE RESOURCING LIMITED

Company number 06783750

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)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
03 Jan 2024 AD01 Registered office address changed from 22a New Street, Braintree New Street Braintree Essex CM7 1ES England to 22a New Steet Braintree Essex CM7 1ES on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ United Kingdom to 22a New Street, Braintree New Street Braintree Essex CM7 1ES on 3 January 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
12 Jan 2023 PSC04 Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 12 January 2023
12 Jan 2023 PSC04 Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 12 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 PSC04 Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 11 August 2021
25 Aug 2021 PSC04 Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 11 August 2021
10 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
03 Aug 2018 CH03 Secretary's details changed for Mrs Josephine Ogechukuka Ifeoma Okafor on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Sylvester Chiedu Okafor on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from Petronne House 31 Church Street Dagenham London Rm10 9U United Kingdom to Unit 4, 2nd Floor Town Quay Wharf 12 Abbey Road Barking IG11 7BZ on 3 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
11 Jan 2018 AD01 Registered office address changed from Petronne House 31 Church Street Dagenham Londom RM10 9UR to Petronne House 31 Church Street Dagenham London Rm10 9U on 11 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017