NO CHINTZ LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Cessation of Natalie Gray as a person with significant control on 2024-03-07

View Document

01/05/241 May 2024 Termination of appointment of Natalie Gray as a director on 2024-03-07

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Director's details changed for Miss Natalie Gray on 2023-01-31

View Document

24/02/2324 February 2023 Director's details changed for Mr Dominic Beardwell on 2023-01-31

View Document

24/02/2324 February 2023 Change of details for Miss Natalie Gray as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Change of details for Mr Dominic Beardwell as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Change of details for Miss Lucy Goddard as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mrs Lucy Beardwell on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 12 HILTON STREET NORTHERN QUARTER MANCHESTER M1 1JF

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GODDARD / 01/01/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEANNE WOOKEY

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE GRAY / 01/12/2018

View Document

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MISS LEANNE WOOKEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061373400001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 15/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GODDARD / 15/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE GRAY / 27/04/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 30/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GODDARD / 30/07/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 1ST FLOOR 12 HILTON STREET NORTHERN QUARTER MANCHESTER M1 2PE

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 30/07/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 30/07/2011

View Document

04/05/114 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 05/03/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE GRAY / 05/03/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GODDARD / 05/03/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 05/03/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 02/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GODDARD / 02/02/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC BEARDWELL / 02/02/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM PO BOX 4280 APARTMENT 820 LEFTBANK MANCHESTER M60 1SB

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MISS LUCY GODDARD

View Document

29/04/1029 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE GRAY / 05/03/2010

View Document

21/01/1021 January 2010 ALTER ARTICLES 19/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GRAY / 01/04/2008

View Document

08/03/098 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOMINIC BEARDWELL / 01/01/2009

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOMINIC BEARDWELL / 01/04/2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM APARTMENT 8.20 LEFTBANK SPINNINGFIELDS MANCHESTER M4 4AH

View Document

26/03/0826 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 01/09/08 TO 31/03/08

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 01/09/08

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 3 SALLYS YARD 9 HULME STREET MANCHESTER M1 5GL

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company