Advanced company searchLink opens in new window

CHROMACITY LIMITED

Company number SC442724

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 613.39
01 May 2024 AP01 Appointment of Mr Julian Paul Hayes as a director on 29 April 2024
22 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 464.42
14 Jun 2023 TM01 Termination of appointment of Shahida Imani as a director on 31 May 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Richard Laming as a director on 1 January 2023
15 Feb 2023 AP01 Appointment of Dr Robert Keddie Black as a director on 1 January 2023
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 443.66
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 340.32
08 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with updates
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 AP01 Appointment of Mr Graham Grant Miller as a director on 1 January 2022
09 Feb 2022 TM01 Termination of appointment of Kevin Gawn Grainger as a director on 31 December 2021
09 Feb 2022 TM01 Termination of appointment of Richard Baron Cooper as a director on 31 December 2021
12 Oct 2021 TM01 Termination of appointment of Ian Herbert Stevens as a director on 30 September 2021