CINNA LIMITED

Register to unlock more data on OkredoRegister

CINNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645791

Incorporation date

07/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

27 Walnut Grove, Hemel Hempstead, Hertfordshire HP2 4APCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon04/10/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 27 Walnut Grove Hemel Hempstead Hertfordshire HP2 4AP England to 27 Walnut Grove Hemel Hempstead Hertfordshire HP2 4AP on 2014-10-20
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/10/2014
Registered office address changed from 186 St. Albans Road Suite 109 Watford WD24 4AS England to 27 Walnut Grove Hemel Hempstead Hertfordshire HP2 4AP on 2014-10-20
dot icon23/10/2013
Director's details changed for Ms Catherine Marshall on 2013-10-23
dot icon23/10/2013
Secretary's details changed for Mr Paul Christopher Underwood on 2013-10-23
dot icon23/10/2013
Registered office address changed from Suite 109 186 St Albans Road Watford Hertfordshire WD24 4AS England on 2013-10-23
dot icon23/10/2013
Secretary's details changed for Mr Paul Christopher Underwood on 2013-10-23
dot icon23/10/2013
Registered office address changed from 1 St. Nicholas Mount Hemel Hempstead Hertfordshire HP1 2BB England on 2013-10-23
dot icon05/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Director's details changed for Ms Catherine Marshall on 2013-06-01
dot icon10/06/2013
Secretary's details changed for Mr Paul Christopher Underwood on 2013-06-01
dot icon10/06/2013
Registered office address changed from 12 Mill Close Hemel Hempstead Hertfordshire HP3 8AD United Kingdom on 2013-06-10
dot icon12/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Secretary's details changed for Mr Paul Christopher Underwood on 2010-05-04
dot icon04/05/2010
Director's details changed for Ms Catherine Marshall on 2010-05-04
dot icon04/05/2010
Registered office address changed from 333 Suite 56 Gloucester Road London SW7 4UB on 2010-05-04
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for Catherine Marshall on 2009-10-19
dot icon12/12/2008
Return made up to 01/10/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 01/10/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2007
Return made up to 01/10/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Registered office changed on 14/10/05 from: 56 suite 333 56 gloucester road london SW7 4UB
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: c/o cpp 81-83 essex road islington london N1 2SF
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/11/2004
Return made up to 07/10/04; full list of members
dot icon30/10/2003
Return made up to 07/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/11/2002
Return made up to 07/10/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 07/10/01; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon02/11/2001
Secretary's particulars changed
dot icon11/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 07/10/00; full list of members
dot icon21/11/2000
Registered office changed on 21/11/00 from: 8 upper st martins lane london WC2H 9DL
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 07/10/99; full list of members
dot icon11/11/1999
Registered office changed on 11/11/99 from: 8 upper st martins lane london WC2H 9DL
dot icon03/11/1998
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon14/10/1998
Registered office changed on 14/10/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon07/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Catherine
Director
07/10/1998 - Present
-
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
06/10/1998 - 06/10/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
06/10/1998 - 06/10/1998
2796
Underwood, Paul Christopher
Secretary
06/10/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINNA LIMITED

CINNA LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 27 Walnut Grove, Hemel Hempstead, Hertfordshire HP2 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINNA LIMITED?

toggle

CINNA LIMITED is currently Active. It was registered on 07/10/1998 .

Where is CINNA LIMITED located?

toggle

CINNA LIMITED is registered at 27 Walnut Grove, Hemel Hempstead, Hertfordshire HP2 4AP.

What does CINNA LIMITED do?

toggle

CINNA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CINNA LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.