Advanced company searchLink opens in new window

CINTRA HR & PAYROLL GLOBAL LTD

Company number 10776377

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
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
16 Nov 2021 AD01 Registered office address changed from Mailing Exchange, Studio 201 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
15 Nov 2021 AD01 Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021
08 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
14 Apr 2021 AA Accounts for a small company made up to 31 March 2020
11 Dec 2020 MR01 Registration of charge 107763770002, created on 11 December 2020
14 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with updates
30 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
26 May 2020 AD01 Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to Computer House High Street Gateshead NE8 1ET on 26 May 2020