- Company Overview for CHRONOMICS LIMITED (11120038)
- Filing history for CHRONOMICS LIMITED (11120038)
- People for CHRONOMICS LIMITED (11120038)
- Registers for CHRONOMICS LIMITED (11120038)
- More for CHRONOMICS LIMITED (11120038)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2024 | MA | Memorandum and Articles of Association | |
25 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 October 2024
|
|
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 4 October 2024
|
|
16 Oct 2024 | AP01 | Appointment of Mr Cliffe Killam as a director on 2 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Vasiliki Manos as a director on 2 October 2024 | |
16 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2024 | |
27 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 13 June 2024
|
|
19 May 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2024 | CS01 |
Confirmation statement made on 3 April 2024 with updates
|
|
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 28 February 2024
|
|
20 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
11 Feb 2022 | AD03 | Register(s) moved to registered inspection location Field Barn Tarlton Cirencester GL7 6FH | |
11 Feb 2022 | AD02 | Register inspection address has been changed to Field Barn Tarlton Cirencester GL7 6FH | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2021 | AD01 | Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Bizspace Wimbledon 8 Lombard Road London SW19 3TZ on 31 December 2021 | |
25 May 2021 | AD01 | Registered office address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 25 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
29 Mar 2021 | PSC04 | Change of details for Thomas Michael Stubbs as a person with significant control on 1 January 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Thomas Michael Stubbs on 1 January 2021 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 |