- Company Overview for CHROMA THERAPIES LTD (08745211)
- Filing history for CHROMA THERAPIES LTD (08745211)
- People for CHROMA THERAPIES LTD (08745211)
- More for CHROMA THERAPIES LTD (08745211)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | PSC04 | Change of details for Mr Daniel Madoc Thomas as a person with significant control on 27 February 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
24 Oct 2023 | PSC04 | Change of details for Mr Daniel Madoc Thomas as a person with significant control on 24 October 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2021 | PSC07 | Cessation of Wendy Annette Daniela Thomas as a person with significant control on 1 June 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jul 2020 | TM01 | Termination of appointment of Wendy Annette Daniela Thomas as a director on 13 July 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
08 Sep 2017 | AP01 | Appointment of Mr Jonathan Hugh Godsal as a director on 8 September 2017 | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Wendy Annette Daniela Thomas on 22 November 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Devon House Archenfield Road Ross-on-Wye Herefordshire HR9 5AY to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 26 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|