CHROMALYTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit a Lake Works Cranleigh Road Fareham Hampshire PO16 9DR to 13 Foxcote Avenue Peasedown St. John Bath BA2 8SF on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Mark Andrew Jones as a secretary on 2025-08-05

View Document

19/08/2519 August 2025 NewAppointment of Miss Anita Jocelyn Rideout as a secretary on 2025-08-06

View Document

19/08/2519 August 2025 NewTermination of appointment of Mark Andrew Jones as a director on 2025-08-06

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to Unit a Lake Works Cranleigh Road Fareham Hampshire PO16 9DR on 2022-04-01

View Document

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

View Accounts

01/10/211 October 2021 Registration of charge 041862730001, created on 2021-09-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURR TECHNIK (UK) LTD

View Document

27/11/1927 November 2019 CESSATION OF PAUL STEVEN JONES AS A PSC

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 04/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR MARK WHITE-SHARMAN

View Document

14/10/1914 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 ALTER ARTICLES 06/06/2019

View Document

23/05/1923 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 300

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVEN JONES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 13/04/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/174 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/174 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 07/02/2014

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW JONES / 07/02/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCWILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 DIRECTOR APPOINTED LOUISE MCWILLIAMS

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNDY

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MARK ANDREW JONES

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY JON MUNDY

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 14/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MUNDY / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN JONES / 14/10/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: MONKS MEADOW OAST APPLEDORE ROAD TENTERDEN KENT TN30 7DB

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 S80A AUTH TO ALLOT SEC 04/03/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 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