- Company Overview for CRONOZ LTD (11835890)
- Filing history for CRONOZ LTD (11835890)
- People for CRONOZ LTD (11835890)
- More for CRONOZ LTD (11835890)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 28 February 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
12 Jul 2023 | PSC04 | Change of details for Dr Martin Ikpehai Idemudia Arumemi-Ikhide as a person with significant control on 12 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 12 July 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | CH01 | Director's details changed for Mr Carmelo Cimino on 9 January 2023 | |
09 Jan 2023 | PSC04 | Change of details for Dr Martin Ikpehai Idemudia Arumemi-Ikhide as a person with significant control on 9 January 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | AA | Micro company accounts made up to 28 February 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
21 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
27 Feb 2020 | AD01 | Registered office address changed from Crosspoint House Crosspoint House, 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA on 27 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Dr Martin Ikpehai Idemudia Arumemi-Ikhide on 1 February 2020 | |
03 Apr 2019 | AP01 | Appointment of Mr Carmelo Cimino as a director on 20 February 2019 | |
19 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-19
|