Advanced company searchLink opens in new window

CHRONOMICS LIMITED

Company number 11120038

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)
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Daniel Smith as a director on 30 September 2019
17 Apr 2020 AP01 Appointment of Vasiliki Manos as a director on 30 September 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
20 May 2019 PSC04 Change of details for Thomas Michael Stubbs as a person with significant control on 12 September 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,158.45
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,282.52
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,195.65
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,184.36
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,099.32
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,189.01
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,179.71
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,171.74
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 AP01 Appointment of Mr Daniel Smith as a director on 13 September 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC04 Change of details for Thomas Michael Stubbs as a person with significant control on 28 March 2018
29 Mar 2018 PSC07 Cessation of Daniel Elias Martin Herranz as a person with significant control on 28 March 2018
29 Mar 2018 PSC07 Cessation of Daniel Elias Martin Herranz as a person with significant control on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Toby Primo Call as a director on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Daniel Elias Martin Herranz as a director on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Charles Oliver Ball as a director on 28 March 2018
20 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-20
  • GBP 900