Advanced company searchLink opens in new window

CHRONO24 UK LTD

Company number 13465376

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)
13 Aug 2024 TM01 Termination of appointment of Holger Felgner as a director on 2 August 2024
13 Aug 2024 TM01 Termination of appointment of Jennifer Bodenseh as a director on 2 August 2024
08 Jul 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
18 Sep 2023 CERTNM Company name changed xupes LTD\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
04 Sep 2023 AP01 Appointment of Mrs Jennifer Bodenseh as a director on 15 August 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
16 May 2023 AA Full accounts made up to 31 December 2022
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 TM01 Termination of appointment of Stephan Kniewasser as a director on 1 July 2022
07 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 0.01
17 Nov 2021 SH02 Sub-division of shares on 1 October 2021
15 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/10/2021
02 Nov 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
02 Nov 2021 AP01 Appointment of Mr Joseph Anthony Mckenzie as a director on 1 October 2021
14 Oct 2021 CERTNM Company name changed hamsard 3642 LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
14 Oct 2021 AD01 Registered office address changed from , No.1 Spinningfields 1 Hardman Square, Manchester, M3 3EB, United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 14 October 2021
18 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-18
  • GBP 1