Advanced company searchLink opens in new window

CRONIMET GREAT BRITAIN LIMITED

Company number 01883322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
24 May 2024 AA Full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
13 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CH01 Director's details changed for Mr Karl Robert Webster on 27 June 2023
09 Feb 2023 CERTNM Company name changed cronimet (great britain) LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
22 Dec 2022 MR01 Registration of charge 018833220012, created on 22 December 2022
30 Nov 2022 CH01 Director's details changed for Joseph Todd on 30 November 2022
25 Nov 2022 AP01 Appointment of Mrs Lisa Heath-Haywood as a director on 1 November 2022
17 Nov 2022 AP01 Appointment of Joseph Todd as a director on 1 November 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
30 May 2022 AA Full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Aug 2021 PSC02 Notification of Cronimet Holdings Gmbh as a person with significant control on 30 July 2021
24 Aug 2021 PSC07 Cessation of Gunter Pilarsky as a person with significant control on 30 July 2021
30 Apr 2021 AA Full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
10 Nov 2020 CH03 Secretary's details changed for Mrs Lisa Heath-Haywood on 10 November 2020
14 May 2020 AA Full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from Unit 14a Cannock Wood Industrial Estate Cannock Wood Street Cannock Staffordshire WS12 0PL to Unit 22 Cannock Wood Industrial Estate Cannock Wood Street Cannock WS12 0PL on 24 June 2019
01 May 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 TM01 Termination of appointment of Kristian Schocke as a director on 8 January 2019
21 Dec 2018 AP01 Appointment of Mr Graham Stuart Parr as a director on 3 December 2018
17 Dec 2018 MR01 Registration of charge 018833220011, created on 7 December 2018