CHRONO GLOBAL LTD

Company Documents

DateDescription
04/12/244 December 2024 Change of details for Mr Ismail Khan as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Ismail Khan on 2024-12-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/09/2430 September 2024 Satisfaction of charge 130655820001 in full

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Registered office address changed from Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

05/12/235 December 2023 Change of details for Mr Ismail Bhatti as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Ismail Bhatti on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Ismail Khan on 2023-12-05

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Registration of charge 130655820001, created on 2023-10-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

28/04/2228 April 2022 Change of details for Mr Ismail Bhatti as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Ismail Bhatti on 2022-04-28

View Document

12/02/2212 February 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2022-02-12

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of Rf Secretaries Limited as a secretary on 2021-12-20

View Document

09/12/209 December 2020 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company