CHROMA VISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Appointment of Mr Christopher Ian Wood as a director on 2022-01-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Mehmet Cemkilic Kale on 2022-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKER

View Document

14/08/2014 August 2020 SHARE FOR SHARE EXCHANGE 10/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WOOD

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM ACORN HOUSE ACORN CLOSE FIVE OAK GREEN TONBRIDGE KENT TN12 6RH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME ROSS

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR MEHMET CEMKILIC KALE

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ANDREW GLENN STOCKER

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BALDWIN

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE LIESL BALDWIN / 09/04/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN

View Document

18/06/1818 June 2018 CESSATION OF JOHN DAVID BALDWIN AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2017

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 14/05/17 STATEMENT OF CAPITAL GBP 80

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR RICHARD ALLEN AISTHORPE

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR GRAEME ROSS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MISS REBECCA VICKY WOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LEISI BALDWIN / 30/11/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BALDWIN / 30/11/2011

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID BALDWIN / 30/11/2011

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM, ACORN HOUSE ACORN CLOSE, FIVE OAKS GREEN, KENT, TN12 6RH

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BALDWIN / 14/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LEISI BALDWIN / 14/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, ACORN HOUSE ACORN CLOSE, FIVE OAK GREEN, TONBRIDGE, KENT, TN12 6RH, UNITED KINGDOM

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, 88 JUDD ROAD, TONBRIDGE, KENT, TN9 2NJ

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 £ SR 20@1 01/11/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: SIR ROBERT PEEL HOUSE, 344-348 HIGH ROAD, ILFORD, ESSEX IG1 1QP

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS; AMEND

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: HAWTHORNS, PEARSONS GREEN ROAD, BRENCHLEY, KENT TN12 7DH

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: SUITE 32518, 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: HAWTHORNS, PEARSONS GREEN ROAD, TONBRIDGE, KENT TN12 7DH

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 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