- Company Overview for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
- Filing history for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
- People for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
- Charges for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
- Registers for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
- More for CHROMALLOY UNITED KINGDOM LIMITED (00971349)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 24 December 2024
|
|
04 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2024
|
|
02 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
01 Feb 2023 | AP01 | Appointment of Miss Amanda Balog Sanders as a director on 31 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Peter Howard as a director on 31 January 2023 | |
01 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | PSC05 | Change of details for Chromalloy Metal Tectonics Limited as a person with significant control on 25 January 2023 | |
13 Jan 2023 | TM02 | Termination of appointment of David Kaplan as a secretary on 13 January 2023 | |
09 Dec 2022 | TM02 | Termination of appointment of Steven Robert Lowson as a secretary on 22 November 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Derek Alexander Gartshore as a director on 12 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Irfan Mahomed as a director on 5 August 2022 | |
17 May 2022 | AD01 | Registered office address changed from 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH on 17 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 May 2021 | CH01 | Director's details changed for Mr Derek Alexander Gartshore on 12 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Derek Alexander Gartshore as a director on 12 February 2021 | |
03 Mar 2021 | MR04 | Satisfaction of charge 009713490003 in full | |
01 Mar 2021 | TM01 | Termination of appointment of Christopher Summers as a director on 3 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | AD03 | Register(s) moved to registered inspection location Sterne House Lodge Lane Derby Derbyshire DE1 3WD |