- Company Overview for CHROMA GROUP LIMITED (03918612)
- Filing history for CHROMA GROUP LIMITED (03918612)
- People for CHROMA GROUP LIMITED (03918612)
- More for CHROMA GROUP LIMITED (03918612)
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) |
---|---|---|---|
11 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Christopher Peter Goslar on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Justin Earl on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Justin Earl on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mrs Cindy Goslar on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Christopher Peter Goslar on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 8 Theale Commercial Estate Ely Road Theale Reading Berks RG7 4BQ to 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 14 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Justin Earl on 31 July 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from C/O Knox and Eames the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 7 November 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 26 June 2012
|