THE CHINTZ SYMPOSIUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 CURREXT FROM 31/03/2021 TO 30/04/2021

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LAETITIA WITTOCK

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN DREW STRAMPELLI BRUCE

View Document

20/11/2020 November 2020 CESSATION OF MARIA LAETITIA WITTOCK AS A PSC

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISKA KATARINA JESSE EARLE

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRRAN JOHN MCPHERSON BRUCE

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCISKA EARLE / 01/12/2016

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DREW STRAMPELLI BRUCE / 01/12/2016

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRRAN JOHN MCPHERSON BRUCE / 01/12/2016

View Document

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

View Accounts

02/01/202 January 2020 CESSATION OF DUNCAN DREW STRAMPELLI BRUCE AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CESSATION OF FRANCISKA KATARINA JESSE EARLE AS A PSC

View Document

02/01/202 January 2020 CESSATION OF KIRRAN JOHN MCPHERSON BRUCE AS A PSC

View Document

02/01/202 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LAETITIA WITTOCK

View Document

01/01/201 January 2020 SAIL ADDRESS CREATED

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MRS MARIA LAETITIA WITTOCK

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM THE OLD BREWERY YARD HIGH STREET FALMOUTH CORNWALL TR11 2BY UNITED KINGDOM

View Document

14/12/1914 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 9 LANGTON TERRACE FALMOUTH TR11 2NA ENGLAND

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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