CINAINVEST UK LIMITED

3rd Floor, 50 Curzon Street, London, W1J 7UW, England
StatusACTIVE
Company No.10023741
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

CINAINVEST UK LIMITED is an active private limited company with number 10023741. It was incorporated 8 years, 4 months, 12 days ago, on 24 February 2016. The company address is 3rd Floor, 50 Curzon Street, London, W1J 7UW, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: King Tak Yuen

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr King Tak Yuen

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Diaz Solis

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Mr Pelayo Cortina Koplowitz

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2020

Category: Address

Type: AD02

Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England

New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-22

Psc name: Cinainvest Holdings Sa

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Diaz Solis

Appointment date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Pelayo Luis Cortina Koplowitz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2017

Category: Address

Type: AD03

New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2017

Category: Address

Type: AD03

New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2017

Category: Address

Type: AD02

New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eunan Edward Timmins

Termination date: 2016-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premium Secretaries Limited

Termination date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom

New address: 3rd Floor, 50 Curzon Street London W1J 7UW

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Mr Pelayo Luis Cortina Koplowitz

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pelayo Luis Cortina Koplowitz

Appointment date: 2016-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIMAR COURIERS LTD

14 TRENT ROAD,CORBY,NN17 2HD

Number:11896948
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS VCT PLC

ST MAGNUS HOUSE 6TH FLOOR,LONDON,EC3R 6HD

Number:04095791
Status:ACTIVE
Category:Public Limited Company

HASSAN (NA) LTD

40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11392724
Status:ACTIVE
Category:Private Limited Company

HEALTH TOURISM UK LTD

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:11429257
Status:ACTIVE
Category:Private Limited Company

PAUL VERITY OPTICIANS LIMITED

50 THE GROVE,ILKLEY,LS29 9EE

Number:04552454
Status:ACTIVE
Category:Private Limited Company

SIDDCO MANAGEMENT LTD

42 SHREWSBURY LANE,LONDON,SE18 3JF

Number:10233056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source