- Company Overview for CHRONOS LONDON LIMITED (11456043)
- Filing history for CHRONOS LONDON LIMITED (11456043)
- People for CHRONOS LONDON LIMITED (11456043)
- More for CHRONOS LONDON LIMITED (11456043)
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) |
---|---|---|---|
03 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
26 Apr 2021 | AD01 | Registered office address changed from Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 26 April 2021 | |
18 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Barry Callagham as a director on 29 October 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Kwun Yi Kung as a director on 31 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 27 Portland Rise Finsbury Park London N4 2PT England to Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 February 2021 | |
27 Dec 2020 | AP04 | Appointment of Mandeville Estates Limited as a secretary on 27 December 2020 | |
27 Dec 2020 | TM02 | Termination of appointment of Andrew Bryan Lee as a secretary on 27 December 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
16 Jul 2020 | AD01 | Registered office address changed from Flat 67, 23 Mile End Road London E1 4TN United Kingdom to 27 Portland Rise Finsbury Park London N4 2PT on 16 July 2020 | |
13 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
08 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Mar 2020 | TM01 | Termination of appointment of Kevin Mercer as a director on 6 March 2020 | |
08 Mar 2020 | AP01 | Appointment of Mr Nicholas Terence Grantley as a director on 6 March 2020 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AP01 | Appointment of Mr Hassan Ahmed Elhassan as a director on 18 December 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
19 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|