Advanced company searchLink opens in new window

CHROMIUM HOLDINGS LIMITED

Company number 10608108

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 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
26 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 PSC04 Change of details for Mrs Paula Eve Bailey as a person with significant control on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mrs Paula Eve Bailey on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Ross Mcdowall Bailey on 22 January 2021
22 Jan 2021 PSC04 Change of details for Mr Ross Mcdowall Bailey as a person with significant control on 22 January 2021
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Nov 2020 PSC04 Change of details for Mrs Paula Eve Bailey as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Ross Mcdowall Bailey on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr Ross Mcdowall Bailey as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mrs Paula Eve Bailey on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 49 Maple Hatch Close Godalming Surrey GU7 1th England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 November 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 5 April 2019
30 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
01 May 2019 PSC01 Notification of Paula Eve Bailey as a person with significant control on 4 April 2019
01 May 2019 PSC04 Change of details for Mr Ross Bailey as a person with significant control on 4 April 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £8.99 is capitalised 01/04/2019