- Company Overview for KRONOS WORLDWIDE LIMITED (08031577)
- Filing history for KRONOS WORLDWIDE LIMITED (08031577)
- People for KRONOS WORLDWIDE LIMITED (08031577)
- Charges for KRONOS WORLDWIDE LIMITED (08031577)
- Registers for KRONOS WORLDWIDE LIMITED (08031577)
- More for KRONOS WORLDWIDE LIMITED (08031577)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
07 Oct 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
03 Sep 2024 | AP01 | Appointment of David Howard Gove as a director on 30 August 2024 | |
03 Sep 2024 | AP03 | Appointment of David Howard Gove as a secretary on 30 August 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Christopher Russell Todd as a director on 30 August 2024 | |
03 Sep 2024 | TM02 | Termination of appointment of Christopher Russell Todd as a secretary on 30 August 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
10 Jul 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
14 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2023 | PSC07 | Cessation of David Tunnell as a person with significant control on 1 April 2020 | |
14 Mar 2023 | PSC07 | Cessation of Allen Russell Thorpe as a person with significant control on 1 April 2020 | |
14 Mar 2023 | PSC07 | Cessation of Patrick Healy as a person with significant control on 1 April 2020 | |
14 Mar 2023 | PSC07 | Cessation of Philip Hammarskjold as a person with significant control on 1 April 2020 | |
08 Jul 2022 | AP01 | Appointment of Mr. Christopher Russell Todd as a director on 30 June 2022 | |
08 Jul 2022 | AP03 | Appointment of Mr. Christopher Russell Todd as a secretary on 30 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Mark Victor Julien as a director on 30 June 2022 | |
08 Jul 2022 | TM02 | Termination of appointment of Mark Julien as a secretary on 30 June 2022 | |
06 Jul 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
22 Apr 2022 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 2nd Floor South Wing Oldbury the Capitol Building Bracknell Berkshire RG12 8FZ | |
21 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
23 Apr 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
06 Aug 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates |