CHROME ILLUSION LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved following liquidation |
17/12/2417 December 2024 | Final Gazette dissolved following liquidation |
15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
21/08/2321 August 2023 | Liquidators' statement of receipts and payments to 2023-07-20 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18 |
07/01/207 January 2020 | DISS40 (DISS40(SOAD)) |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
24/12/1924 December 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
27/04/1927 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
29/07/1829 July 2018 | Annual accounts for year ending 29 Jul 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/09/141 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/09/1329 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/08/1231 August 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/10/117 October 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 6 SIMONSWOOD LANE BICKERSTAFFE, 6 SIMONSWOOD LANE ORMSKIRK WEST LANCASHIRE L39 0ER UNITED KINGDOM |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SPRING / 10/07/2010 |
19/09/1019 September 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
10/07/0910 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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