CHROMATOGRAPHY DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Unit 12 Beeston Court Manor Park Runcorn WA7 1SS England to 11 Regent Park 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Secretary's details changed for Mrs Dawn Marie Donaldson on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Scott Peter Ramscar on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Frankie Button on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mrs Dawn Marie Donaldson as a director on 2021-10-08

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Kevin Donaldson as a person with significant control on 2021-09-22

View Document

12/10/2112 October 2021 Notification of Dawn Marie Donaldson as a person with significant control on 2021-09-22

View Document

08/10/218 October 2021 Secretary's details changed for Mrs Dawn Marie Middleton on 2021-09-28

View Document

29/07/2129 July 2021 Registered office address changed from 7 Christleton Court Manor Park Runcorn Cheshire WA7 1st England to Unit 12 Beeston Court Manor Park Runcorn WA7 1SS on 2021-07-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN MARIE DONALDSON / 13/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/02/1726 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN MARIE DONALDSON / 26/02/2017

View Document

26/02/1726 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONALDSON / 26/02/2017

View Document

26/02/1726 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKIE BUTTON / 26/02/2017

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER RAMSCAR / 17/06/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKIE BUTTON / 17/06/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 542 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON WA5 7TP

View Document

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

30/05/1330 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 200.00

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED SCOTT PETER RAMSCAR

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED FRANKIE BUTTON

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 109 DOLES LANE FINDERN DERBY DERBYSHIRE DE656BA ENGLAND

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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