Advanced company searchLink opens in new window

CHROMEX GROUP LTD

Company number 03974130

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)
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC07 Cessation of Gautam Mohindra as a person with significant control on 30 June 2021
25 Nov 2021 AD01 Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to C/O First Floor Reception Lansdowne House 57 Berkeley Square London W1J 6ER on 25 November 2021
03 Nov 2021 AD01 Registered office address changed from 45 Charles Street Mayfair London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021
23 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
24 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
21 Feb 2020 TM01 Termination of appointment of Sangeeta Mohindra as a director on 10 February 2020
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2017
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2016
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2019
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 10/08/2018
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 22/11/2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
31 Jul 2019 PSC06 Change of details for Gautam Mohindra as a person with significant control on 1 July 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
22 Aug 2017 PSC03 Notification of Gautam Mohindra as a person with significant control on 1 July 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CS01 Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.