Advanced company searchLink opens in new window

CHROMEX TECHNOLOGY LIMITED

Company number 07188520

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 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 110
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 104
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 104
01 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Philip O'neill on 12 March 2012
15 Mar 2012 CH01 Director's details changed for Steven John Cliffe on 12 March 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 March 2010
  • GBP 1
07 Apr 2010 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
23 Mar 2010 AP01 Appointment of Paul Duncan Rowlands as a director
23 Mar 2010 AP01 Appointment of Stephen John Fox as a director
23 Mar 2010 AP01 Appointment of David Jones as a director
23 Mar 2010 AP01 Appointment of Kenneth John Petryszyn as a director
23 Mar 2010 AP01 Appointment of Philip O'neill as a director
22 Mar 2010 AP01 Appointment of Steven John Cliffe as a director
22 Mar 2010 AP03 Appointment of Paul Duncan Rowlands as a secretary
16 Mar 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
16 Mar 2010 TM01 Termination of appointment of Dunstana Davies as a director