This company is commonly known as Cindrigo Ltd. The company was founded 7 years ago and was given the registration number 10572147. The firm's registered office is in LONDON. You can find them at Berkeley Square House 2nd Floor, Berkeley Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CINDRIGO LTD |
---|---|---|
Company Number | : | 10572147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley Square House 2nd Floor, Berkeley Square, London, England, W1J 6BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104 Napier Court, Ranelagh Gardens, London, England, SW6 3XA | Director | 08 January 2021 | Active |
104 Napier Court, Ranelagh Gardens, London, England, SW6 3XA | Director | 08 January 2021 | Active |
104 Napier Court, Ranelagh Gardens, London, England, SW6 3XA | Director | 08 January 2021 | Active |
104 Napier Court, Ranelagh Gardens, London, England, SW6 3XA | Director | 19 January 2017 | Active |
Berkeley Square House, 2nd Floor, Berkeley Square, London, England, W1J 6BD | Director | 29 March 2017 | Active |
Berkeley Square House, 2nd Floor, Berkeley Square, London, England, W1J 6BD | Director | 29 March 2017 | Active |
Berkeley Square House, 2nd Floor, Berkeley Square, London, England, W1J 6BD | Director | 29 March 2017 | Active |
Berkeley Square House, 2nd Floor, Berkeley Square, London, England, W1J 6BD | Director | 29 March 2017 | Active |
Cindrigo Energy Ltd | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | C/O English Bay Law Corporationm, 510-2695 Granville Street, Vancouver, Canada, |
Nature of control | : |
|
Cindrigo Energy Limited | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1100, 570 Granville Street, Vancouver, Canada, |
Nature of control | : |
|
Cindrigo Inc | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, |
Nature of control | : |
|
Mr Mustaq Patel | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Gazette | Gazette filings brought up to date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Capital | Capital alter shares subdivision. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Change account reference date company previous extended. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.