- Company Overview for CHINDIT PRODUCTIONS LTD (09819737)
- Filing history for CHINDIT PRODUCTIONS LTD (09819737)
- People for CHINDIT PRODUCTIONS LTD (09819737)
- More for CHINDIT PRODUCTIONS LTD (09819737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Miss Stefania Monetti on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Miss Stefania Monetti as a person with significant control on 5 February 2024 | |
03 Feb 2024 | AD01 | Registered office address changed from 94 Hindmarsh Close London E1 8HU England to 27 Old Gloucester Street London WC1N 3AX on 3 February 2024 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
03 Apr 2020 | AD01 | Registered office address changed from 43 Jersey Court Dairy Close London SW6 4HB England to 94 Hindmarsh Close London E1 8HU on 3 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 May 2019 | AD01 | Registered office address changed from 43 Dairy Close London SW6 4HB England to 43 Jersey Court Dairy Close London SW6 4HB on 22 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from Flat 3 49a George Street Richmond Surrey TW9 1HJ England to 43 Dairy Close London SW6 4HB on 22 February 2019 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates |