Advanced company searchLink opens in new window

CHROMOSOME LTD

Company number 12376306

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)
10 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
24 Jun 2024 AP01 Appointment of Mrs Salam El Haje Ahmad as a director on 1 June 2024
21 May 2024 PSC01 Notification of Hussein Assaad as a person with significant control on 21 May 2024
21 May 2024 PSC04 Change of details for Mr Adham Taan Assaad as a person with significant control on 1 May 2024
01 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
06 Feb 2024 PSC07 Cessation of Salam El Hafe Ahmad as a person with significant control on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Salam Ep Adham Assaad El Haje Ahmad as a director on 24 January 2024
24 Jan 2024 PSC01 Notification of Adham Assaad as a person with significant control on 24 January 2024
24 Jan 2024 AP01 Appointment of Mr Hussein Assaad as a director on 24 January 2024
28 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 AP01 Appointment of Mr Adham Taan Assaad as a director on 1 March 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 PSC05 Change of details for Tino21 Ltd as a person with significant control on 17 August 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from 214 Western Road Southall UB2 5JW England to 53 Bridge Street Pinner Middx HA5 3HR on 8 September 2020
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 1