Advanced company searchLink opens in new window

CHROMALOX (UK) LIMITED

Company number 04325451

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)
24 Mar 2015 AD01 Registered office address changed from Unit 1.22, Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Amp House 2Nd Floor Dingwall Road Croydon CR0 2LX on 24 March 2015
19 Mar 2015 AUD Auditor's resignation
19 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
28 May 2014 AA Full accounts made up to 30 September 2013
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
20 Mar 2013 AP01 Appointment of Douglas Korn as a director
20 Mar 2013 AP01 Appointment of Thierry Desseignes as a director
19 Mar 2013 TM01 Termination of appointment of Eric Bommer as a director
19 Mar 2013 TM01 Termination of appointment of Thomas Fitzpatrick as a director
19 Mar 2013 TM01 Termination of appointment of John Sickle as a director
19 Mar 2013 TM01 Termination of appointment of John Mccormack as a director
19 Mar 2013 AP01 Appointment of Michael Mclain as a director
14 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
27 Dec 2012 AP01 Appointment of Mr John F. Mccormack as a director
27 Dec 2012 AP01 Appointment of Mr Eric David Bommer as a director
27 Dec 2012 AP01 Appointment of Mr Thomas Patrick Fitzpatrick as a director
27 Dec 2012 AP01 Appointment of Mr John Carey Van Sickle as a director
27 Dec 2012 TM01 Termination of appointment of John Warner as a director
27 Dec 2012 TM01 Termination of appointment of Adrian Doughty as a director
27 Dec 2012 TM01 Termination of appointment of Stephen Brian as a director
27 Dec 2012 TM01 Termination of appointment of Edward Cumberledge as a director
27 Dec 2012 TM01 Termination of appointment of Christopher Behrens as a director
18 Dec 2012 AA Full accounts made up to 30 September 2012
10 Jan 2012 AA Full accounts made up to 30 September 2011
08 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders