Advanced company searchLink opens in new window

CHRONOS LONDON LIMITED

Company number 11456043

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
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
  • GBP 8