Advanced company searchLink opens in new window

CHROMEX MINING LIMITED

Company number 05566992

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)
16 Oct 2015 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr Patrick Billion on 12 December 2014
21 Jan 2015 AP01 Appointment of Mr Patrick Billion as a director on 12 December 2014
18 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
18 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
14 Oct 2014 TM01 Termination of appointment of Alistair Ruiters as a director on 14 October 2014
10 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 985,802.06
03 Jun 2014 AA Audit exemption subsidiary accounts made up to 31 December 2012
03 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
03 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
10 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 985,802.06
12 Sep 2013 TM01 Termination of appointment of Thomas Hoyer as a director
20 Nov 2012 AA Full accounts made up to 31 December 2011
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
21 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
21 Apr 2011 AUD Auditor's resignation
08 Apr 2011 AD01 Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH on 8 April 2011
06 Apr 2011 RR02 Re-registration from a public company to a private limited company
06 Apr 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Apr 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration