ANOCHROME TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Robert Thomas Gray on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Mark Richard Jones on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-27

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLIVER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM OLIVER

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR ANDREW GEORGE KEERY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PHILIP ANTHONY JAMES

View Document

21/12/1821 December 2018 31/03/18 AUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ROLLS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORVIN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORVIN

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ADOPT ARTICLES 10/01/2014

View Document

17/01/1417 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP GORVIN / 09/04/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT OLIVER / 10/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN ROLLS / 10/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID OLIVER / 10/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP GORVIN / 10/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRAY / 10/02/2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JONES / 10/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DAVID OLIVER / 31/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BLISS

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 GBP NC 10000/10100 31/03/2009

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

20/04/0920 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN DAVIES

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GRAY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK LLOYD

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: WOOD LANE FORDHOUSES WOLVERHAMPTON WV10 8HN

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

10/02/9810 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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