Advanced company searchLink opens in new window

CHINTA LTD

Company number 09350416

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)
23 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jul 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 3 July 2023
23 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 22 July 2022
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
07 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 7 December 2017
27 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 27 March 2017
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Jawahar Rajagopal as a director on 13 March 2017
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015