- Company Overview for CRONIMET GREAT BRITAIN LIMITED (01883322)
- Filing history for CRONIMET GREAT BRITAIN LIMITED (01883322)
- People for CRONIMET GREAT BRITAIN LIMITED (01883322)
- Charges for CRONIMET GREAT BRITAIN LIMITED (01883322)
- More for CRONIMET GREAT BRITAIN LIMITED (01883322)
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
|
|
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 |