Advanced company searchLink opens in new window

CHROMESURF LIMITED

Company number 04931468

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)
08 Jul 2008 287 Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT
30 Jun 2008 288c Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
01 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2007 AA Accounts for a small company made up to 31 December 2006
27 Sep 2007 287 Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
26 Sep 2007 403a Declaration of satisfaction of mortgage/charge
26 Sep 2007 403a Declaration of satisfaction of mortgage/charge
25 Sep 2007 88(2)R Ad 12/09/07--------- £ si 5593@.0001 £ ic 1/1
25 Sep 2007 122 S-div 12/09/07
25 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 12/09/07
25 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2007 155(6)a Declaration of assistance for shares acquisition
22 Sep 2007 395 Particulars of mortgage/charge
22 Sep 2007 395 Particulars of mortgage/charge
13 Sep 2007 288a New secretary appointed
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288b Secretary resigned
03 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
17 Nov 2006 363a Return made up to 14/10/06; full list of members