CHINITE RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

01/04/251 April 2025 Cessation of Sylvester Chiedu Okafor as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Notification of Urban4 Holdings Ltd as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/03/2531 March 2025 Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2025-03-28

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2023-09-30

View Document

07/01/257 January 2025 Director's details changed for Mr Sylvester Chiedu Okafor on 2024-01-03

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

07/01/257 January 2025 Secretary's details changed for Mrs Josephine Ogechukuka Ifeoma Okafor on 2024-01-03

View Document

07/01/257 January 2025 Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2024-01-03

View Document

07/01/257 January 2025 Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2024-01-03

View Document

16/12/2416 December 2024 Current accounting period shortened from 2024-03-31 to 2023-09-30

View Document

21/11/2421 November 2024 Registration of charge 067837500002, created on 2024-11-19

View Document

05/11/245 November 2024 Satisfaction of charge 067837500001 in full

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

03/01/243 January 2024 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 2024-01-03

View Document

03/01/243 January 2024 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 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

12/01/2312 January 2023 Change of details for Mrs Josephine Ogechukuka Ifeoma Okafor as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Sylvester Chiedu Okafor as a person with significant control on 2023-01-12

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

03/08/183 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE OGECHUKUKA IFEOMA OKAFOR / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER CHIEDU OKAFOR / 03/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM PETRONNE HOUSE 31 CHURCH STREET DAGENHAM LONDON RM10 9U UNITED KINGDOM

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM PETRONNE HOUSE 31 CHURCH STREET DAGENHAM LONDOM RM10 9UR

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067837500001

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER CHIEDU OKAFOR / 20/02/2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER CHIEDU OKAFOR / 26/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE OGECHUKUKA IFEOMA OKAFOR / 26/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

08/03/118 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE OKAFOR

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE OGECHI OKAFOR / 10/01/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM FORTIS HOUSE 160 LONDON ROAD LONDOM E1 7SA

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM FORTIS HOUSE 160 LONDON ROAD BARKING LONDOM IG11 8BB ENGLAND

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 1-2 UNIVERSAL HOUSE. WENTWORTH STREET, LONDON LONDOM E1 7SA ENGLAND

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED SYLVESTER CHIEDU OKAFOR

View Document

30/11/1030 November 2010 SECRETARY APPOINTED JOSEPHINE OGECHI OKAFOR

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE OKAFOR

View Document

10/03/1010 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 24 TERRACE WALK DAGENHAM RM9 5PU UNITED KINGDOM

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JOSEPHINE OGECHUKUKA IFEOMA OKAFOR

View Document

15/05/0915 May 2009 SECRETARY APPOINTED JOSEPHINE OGECHUKUKA IFEOMA OKAFOR

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE OKAFOR

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE OKAFOR

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED CAPITA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JOSEPHINE OGECHI OKAFOR

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR SYLVESTER OKAFOR

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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