CHROMEART LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Margaret Lesley Burke as a director on 2024-11-05

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Termination of appointment of Timothy John Burke as a director on 2024-03-04

View Document

16/04/2416 April 2024 Registered office address changed from Devcor House 91 North Hill Plymouth Devon PL4 8JT to 72 Fielding Road London W4 1DB on 2024-04-16

View Document

05/03/245 March 2024 Appointment of Mrs Margaret Lesley Burke as a director on 2024-02-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Notification of Timothy Burke as a person with significant control on 2023-11-27

View Document

06/12/236 December 2023 Cessation of James Edward Burke as a person with significant control on 2023-11-27

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of James Burke as a person with significant control on 2022-11-07

View Document

25/05/2325 May 2023 Cessation of Timothy John Burke as a person with significant control on 2022-11-07

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030449800016

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030449800017

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030449800015

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030449800018

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/09/195 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BURKE / 12/04/2013

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LESLEY BURKE / 12/04/2013

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030449800014

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAIDEN

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

15/07/1015 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

15/07/1015 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7

View Document

15/07/1015 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

15/07/1015 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK MAIDEN / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/04/09; CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ALTER MEM AND ARTS 10/05/95

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/04/9511 April 1995 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