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)
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 297.7
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 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
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 283.47
17 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
04 Mar 2021 TM01 Termination of appointment of Christopher Leburn as a director on 18 January 2021
04 Mar 2021 TM01 Termination of appointment of Carl Farrell as a director on 18 January 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 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 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 256.47
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Ian Herbert Stevens on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Dr Christopher Leburn on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Shahida Imani on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Dr Carl Farrell on 19 February 2020
08 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
29 Aug 2019 TM01 Termination of appointment of Andrew Paul Mcneill as a director on 28 August 2019
29 Aug 2019 AP01 Appointment of Mr Ian Herbert Stevens as a director on 28 August 2019
03 Apr 2019 MR01 Registration of charge SC4427240001, created on 28 March 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
15 Jan 2019 AP01 Appointment of Richard Baron Cooper as a director on 1 December 2018
10 Oct 2018 AP01 Appointment of Shahida Imani as a director on 1 August 2018