CHIUMENTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Accounts for a small company made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

02/04/202 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 CESSATION OF SARAH PHYLLIS CHIUMENTO AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDEBURGH HOLDINGS LIMITED

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CHIUMENTO

View Document

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

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MR DUNCAN HAMILTON

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/14

View Document

28/03/1828 March 2018 25/08/15 FULL LIST AMEND

View Document

08/12/178 December 2017 COMPANY NAME CHANGED CHIUMENTO GROUP LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

27/09/1727 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 11.11

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER EVANS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS

View Document

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

View Accounts

21/11/1621 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR BHODICHANDRAN SUNTHARASIVAM

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, FLOOR 2 5 - 6 UNDERHILL STREET, LONDON, NW1 7HS

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MICHAEL BURGNEAY

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED CUMNOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR IAN DAVID GOODEN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR BHODICHANDRAN SUNTHARASIVAM

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ROGER CLIFFORD EVANS

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 28/04/14 STATEMENT OF CAPITAL GBP 10.95

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1425 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR ROGER CLIFFORD EVANS

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE SYDEE

View Document

08/03/148 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH PHYLLIS CHIUMENTO / 20/12/2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, 8 ELM PLACE, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD, ENGLAND

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 11.02

View Document

10/12/1210 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 10.70

View Document

18/10/1218 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1215 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 01/10/11 STATEMENT OF CAPITAL GBP 10.52

View Document

12/06/1212 June 2012 14/07/11 STATEMENT OF CAPITAL GBP 10.15

View Document

07/11/117 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/11/103 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, 8 ELM PLACE, EYNSHAM, WITNEY, OXFORDSHIRE, OX8 1PU

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 9.82

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STANBURY

View Document

04/06/104 June 2010 SECRETARY APPOINTED MS LOUISE SYDEE

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ADOPT ARTICLES 03/06/2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 26/11/04

View Document

21/12/0421 December 2004 £ NC 100/200 26/11/04

View Document

25/08/0425 August 2004 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