- Company Overview for CHROMIUM HOLDINGS LIMITED (10608108)
- Filing history for CHROMIUM HOLDINGS LIMITED (10608108)
- People for CHROMIUM HOLDINGS LIMITED (10608108)
- More for CHROMIUM HOLDINGS LIMITED (10608108)
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
|