Advanced company searchLink opens in new window

CRONOZ LTD

Company number 11835890

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 1