VINTRO PAINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
24/06/2524 June 2025 New | Previous accounting period shortened from 2024-09-30 to 2024-09-29 |
02/10/242 October 2024 | Previous accounting period extended from 2024-09-29 to 2024-09-30 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-09-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
24/06/2424 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-31 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
21/05/2021 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
29/07/1929 July 2019 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CLARE / 23/04/2019 |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLARE / 23/04/2019 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GROSVENOR |
30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H. MARCEL GUEST LIMITED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SPRING COTTAGE COLD BATH PLACE HARROGATE NORTH YORKSHIRE HG2 0PQ ENGLAND |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR JONATHAN STUART FALDER |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR DUNCAN GROSVENOR |
24/11/1624 November 2016 | 11/10/16 STATEMENT OF CAPITAL GBP 200 |
28/09/1628 September 2016 | COMPANY NAME CHANGED CHALK PAINT LIMITED CERTIFICATE ISSUED ON 28/09/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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